Advanced company searchLink opens in new window

PROBEIGHT LIMITED

Company number 09032152

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 TM01 Termination of appointment of Edward Douglas Simons as a director on 20 March 2017
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jan 2016 TM02 Termination of appointment of Timothy Eustace as a secretary on 20 January 2016
15 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,500
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500.00
02 Apr 2015 SH02 Sub-division of shares on 12 March 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 12/03/2015
17 Mar 2015 AP01 Appointment of Mr Edward Douglas Simons as a director on 2 March 2015
17 Mar 2015 AP03 Appointment of Mr Timothy Eustace as a secretary on 2 March 2015
17 Mar 2015 TM02 Termination of appointment of Durrants Nominees Limited as a secretary on 2 March 2015
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 1