Advanced company searchLink opens in new window

PREMIER LEAGUE BASKETBALL HOLDINGS LIMITED

Company number 06130402

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)
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 31 March 2023
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
03 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
23 Apr 2019 AD01 Registered office address changed from C/O Arithma Llp 9 Mansfield Street 9 Mansfield Street London W1G 9NY to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 23 April 2019
19 Apr 2019 LIQ02 Statement of affairs
19 Apr 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-01
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2019 CS01 Confirmation statement made on 4 September 2018 with no updates
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 AP03 Appointment of Ms Wanshu Yu as a secretary on 17 January 2018
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 5,287.24
22 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5,022.89
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 5,022.36
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 4,499.17
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 December 2016
  • GBP 4,185.26
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 AP01 Appointment of Mr Ian Bruce Rowden as a director on 1 June 2017
06 Jun 2017 AP01 Appointment of Mr Mike Darcey as a director on 1 June 2017
03 Jan 2017 TM01 Termination of appointment of Scott Stewart Sheldon as a director on 25 November 2016
03 Jan 2017 TM01 Termination of appointment of Charles Atkins as a director on 27 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates