Advanced company searchLink opens in new window

PB TOPCO LIMITED

Company number 08591724

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
30 Nov 2023 CH01 Director's details changed for Mr Jason Phillip Conley on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr John Kenneth Stipancich on 30 November 2023
17 Oct 2023 AD01 Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 17 October 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Jun 2022 PSC02 Notification of Roper Nl1 Uk Limited as a person with significant control on 3 May 2022
30 Jun 2022 PSC07 Cessation of Roper Uk Limited as a person with significant control on 3 May 2022
30 Jun 2022 PSC02 Notification of Roper Uk Limited as a person with significant control on 1 July 2016
30 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 30 June 2022
30 Jun 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 May 2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account correction/ reduction 23/06/2022
28 Apr 2022 SH19 Statement of capital on 28 April 2022
  • GBP 1.70
28 Apr 2022 SH20 Statement by Directors
28 Apr 2022 CAP-SS Solvency Statement dated 22/04/22
28 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 128,101,807.7
21 Mar 2022 SH20 Statement by Directors
21 Mar 2022 SH19 Statement of capital on 21 March 2022
  • GBP 1.70
21 Mar 2022 CAP-SS Solvency Statement dated 15/03/22
21 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 15/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital