- Company Overview for PROFESSIONAL BUSINESS RESOLUTIONS LIMITED (09572795)
- Filing history for PROFESSIONAL BUSINESS RESOLUTIONS LIMITED (09572795)
- People for PROFESSIONAL BUSINESS RESOLUTIONS LIMITED (09572795)
- More for PROFESSIONAL BUSINESS RESOLUTIONS LIMITED (09572795)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from 151 Priory Road Hall Green Birmingham B28 0SX England to 325 Highfield Road Hall Green Birmingham B28 0BX on 29 November 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 47 Inglefield Road Birmingham West Midlands B33 8DE United Kingdom to 151 Priory Road Hall Green Birmingham B28 0SX on 12 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
21 May 2019 | PSC01 | Notification of Thomas Derome as a person with significant control on 21 May 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
04 Aug 2015 | TM01 | Termination of appointment of John Payne as a director on 4 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 47 Inglefield Road Birmingham West Midlands B33 8DE on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Thomas Raymond Derome as a director on 4 August 2015 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|