- Company Overview for PBR STRUCTURECO LIMITED (06999423)
- Filing history for PBR STRUCTURECO LIMITED (06999423)
- People for PBR STRUCTURECO LIMITED (06999423)
- Charges for PBR STRUCTURECO LIMITED (06999423)
- More for PBR STRUCTURECO LIMITED (06999423)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
26 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
28 Oct 2013 | TM01 | Termination of appointment of David Myers as a director | |
25 Oct 2013 | TM02 | Termination of appointment of Saadia Ahmad as a secretary | |
25 Oct 2013 | AD01 | Registered office address changed from 533 Tetcott Road Kings Road London SW10 0TZ United Kingdom on 25 October 2013 | |
25 Oct 2013 | AP04 | Appointment of Broadway Secretaries Limited as a secretary | |
24 Oct 2013 | TM01 | Termination of appointment of David Noble as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | AD04 | Register(s) moved to registered office address | |
04 Jun 2013 | AA | Group of companies' accounts made up to 25 August 2012 | |
12 Feb 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
24 Jan 2013 | MG01 |
Particulars of a mortgage or charge / charge no: 3
|
|
22 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | SH08 | Change of share class name or designation | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
14 Jan 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 25 August 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Mr Gavin Hugh Gracie on 17 December 2012 | |
30 Nov 2012 | AP03 | Appointment of Ms Saadia Ahmad as a secretary | |
30 Nov 2012 | TM02 | Termination of appointment of Broadway Secretaries Limited as a secretary | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 22 November 2012 |