Advanced company searchLink opens in new window

PBL REALISATION LTD

Company number 08298783

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)
23 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2018 AM23 Notice of move from Administration to Dissolution
03 Oct 2017 AM10 Administrator's progress report
03 Apr 2017 2.24B Administrator's progress report to 24 February 2017
03 Apr 2017 2.31B Notice of extension of period of Administration
02 Nov 2016 2.24B Administrator's progress report to 23 September 2016
14 Oct 2016 AD01 Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
28 Jun 2016 AD01 Registered office address changed from 1 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016
20 May 2016 F2.18 Notice of deemed approval of proposals
18 May 2016 2.16B Statement of affairs with form 2.14B
06 May 2016 2.17B Statement of administrator's proposal
13 Apr 2016 2.12B Appointment of an administrator
24 Mar 2016 CERTNM Company name changed polestar bicester LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-24
24 Mar 2016 CONNOT Change of name notice
25 Feb 2016 CH01 Director's details changed for Mr Barry Alan Hibbert on 25 February 2016
25 Feb 2016 CH03 Secretary's details changed for Mr Alan James Goodwin on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr Alan James Goodwin on 25 February 2016
23 Dec 2015 MR04 Satisfaction of charge 2 in full
22 Dec 2015 MR04 Satisfaction of charge 1 in full
21 Dec 2015 TM01 Termination of appointment of Peter Andreou as a director on 18 December 2015
26 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
15 Oct 2015 TM01 Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015
12 Jun 2015 AA Full accounts made up to 30 September 2014
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2015 MR01 Registration of charge 082987830003, created on 9 April 2015