- Company Overview for PDC BRG COMPANY LTD (10510957)
- Filing history for PDC BRG COMPANY LTD (10510957)
- People for PDC BRG COMPANY LTD (10510957)
- Charges for PDC BRG COMPANY LTD (10510957)
- More for PDC BRG COMPANY LTD (10510957)
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) |
---|---|---|---|
21 May 2024 | TM01 | Termination of appointment of Steve Ronald Bannister as a director on 17 May 2024 | |
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from 1 Plenty Close Newbury RG14 5RL England to 2 Plenty Close Newbury RG14 5RL on 8 February 2023 | |
12 Sep 2022 | CERTNM |
Company name changed b & r gateshead LIMITED\certificate issued on 12/09/22
|
|
11 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
26 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2020
|
|
10 Jan 2021 | AD01 | Registered office address changed from The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX England to 1 Plenty Close Newbury RG14 5RL on 10 January 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
28 Oct 2020 | MR01 | Registration of charge 105109570002, created on 21 October 2020 | |
20 Oct 2020 | MR04 | Satisfaction of charge 105109570001 in full | |
31 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jan 2020 | PSC01 | Notification of Steve Bannister as a person with significant control on 1 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Joseph Rice as a person with significant control on 8 March 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
08 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Oct 2019 | AD01 | Registered office address changed from Unit 3B Marston House Cromwell Business Park Banbury Road Chipping Norton Oxon OX7 5SR England to The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX on 4 October 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Sharyn Fiona Eilertsen as a director on 20 July 2019 |