Advanced company searchLink opens in new window

PI BROKERNET LIMITED

Company number 00101998

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2016 MISC AD03 psc register
05 Jan 2016 AD01 Registered office address changed from St Mark's Court, Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 January 2016
31 Dec 2015 4.70 Declaration of solvency
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
08 Dec 2015 SH19 Statement of capital on 8 December 2015
  • GBP 1.000002
08 Dec 2015 SH20 Statement by Directors
08 Dec 2015 CAP-SS Solvency Statement dated 07/12/15
08 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 350,000
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Nov 2014 AP01 Appointment of Elinor Sarah Bell as a director on 14 November 2014
18 Nov 2014 TM01 Termination of appointment of John Michael Mills as a director on 14 November 2014
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 350,000
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2014 CH01 Director's details changed for Mr John Michael Mills on 19 May 2014
10 Jun 2014 AD02 Register inspection address has been changed from Gcc Secretarial Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 350,000
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
28 Jun 2012 AP02 Appointment of Non-Destructive Testers Limited as a director
14 Jun 2012 TM01 Termination of appointment of Kathryn Bailey as a director
25 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011