Advanced company searchLink opens in new window

PRBE LIMITED

Company number 04631167

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
18 Jul 2023 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 PSC04 Change of details for Peter Bates as a person with significant control on 22 June 2023
03 Jul 2023 CH01 Director's details changed for Mrs Susannah Victoria Shaw on 22 June 2023
03 Jul 2023 CH01 Director's details changed for Peter Bates on 22 June 2023
03 Jul 2023 CH01 Director's details changed for Alastair James Bates on 22 June 2023
03 Jul 2023 CH03 Secretary's details changed for Peter Bates on 22 June 2023
29 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
16 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from Dairy Cottage Top Farm Court Yard Ashby Road Ticknall Derbyshire DE73 7JJ to Penmayne Stream Rock Wadebridge Cornwall PL27 6NE on 14 February 2023
16 May 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
15 May 2019 AA Micro company accounts made up to 31 December 2018
10 Apr 2019 PSC04 Change of details for Mr Alistair James Bates as a person with significant control on 10 April 2019
27 Mar 2019 PSC04 Change of details for Mr Alistair James Bates as a person with significant control on 1 January 2019
27 Mar 2019 PSC01 Notification of Susannah Victoria Shaw as a person with significant control on 1 January 2019
27 Mar 2019 PSC01 Notification of Alistair James Bates as a person with significant control on 1 January 2019
27 Mar 2019 PSC04 Change of details for Peter Bates as a person with significant control on 1 January 2019
27 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 27 March 2019