Advanced company searchLink opens in new window

PBR INVESTMENTS LIMITED

Company number 06999398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
24 May 2012 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 18 May 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
09 Jan 2012 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 9 January 2012
09 Jan 2012 600 Appointment of a voluntary liquidator
09 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-30
09 Jan 2012 4.70 Declaration of solvency
13 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
24 Jun 2011 AA Group of companies' accounts made up to 1 January 2011
19 Apr 2011 TM01 Termination of appointment of Benjamin Merrifield as a director
18 Apr 2011 AP01 Appointment of Dr Philip Bernard Kaziewicz as a director
28 Mar 2011 TM01 Termination of appointment of Magnus Wilson as a director
21 Jan 2011 CH01 Director's details changed for Benjamin John Merrifield on 29 October 2010
20 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
20 Sep 2010 AD03 Register(s) moved to registered inspection location
17 Sep 2010 AD02 Register inspection address has been changed
17 Sep 2010 CH01 Director's details changed for Magnus John Marriage Wilson on 24 August 2010
17 Sep 2010 CH04 Secretary's details changed for T&H Secretarial Services Limited on 24 August 2010
18 Feb 2010 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010
30 Dec 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
15 Dec 2009 AP01 Appointment of Magnus John Marriage Wilson as a director
14 Nov 2009 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009
19 Oct 2009 CH01 Director's details changed for Benjamin John Merrifield on 12 October 2009
16 Oct 2009 CERTNM Company name changed noir investments holdings LIMITED\certificate issued on 16/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15