Advanced company searchLink opens in new window

PB HOLDCO LIMITED

Company number 08599277

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 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
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
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
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 no 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
28 Apr 2022 SH19 Statement of capital on 28 April 2022
  • GBP 2
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 41,624,711
09 Feb 2022 MR04 Satisfaction of charge 085992770001 in full
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Dec 2020 CH01 Director's details changed for Michael Simpson on 9 December 2020
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from Two Bridges Guildford Street Chertsey Surrey KT19 9AU to Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE on 3 February 2020
18 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
13 May 2019 TM01 Termination of appointment of Robin Tarquinn Morris-Weston as a director on 1 May 2019