Advanced company searchLink opens in new window

PBR STRUCTURECO LIMITED

Company number 06999423

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
26 Feb 2014 MR04 Satisfaction of charge 1 in full
26 Feb 2014 MR04 Satisfaction of charge 2 in full
26 Feb 2014 MR04 Satisfaction of charge 3 in full
28 Oct 2013 TM01 Termination of appointment of David Myers as a director
25 Oct 2013 TM02 Termination of appointment of Saadia Ahmad as a secretary
25 Oct 2013 AD01 Registered office address changed from 533 Tetcott Road Kings Road London SW10 0TZ United Kingdom on 25 October 2013
25 Oct 2013 AP04 Appointment of Broadway Secretaries Limited as a secretary
24 Oct 2013 TM01 Termination of appointment of David Noble as a director
27 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 300
27 Sep 2013 AD04 Register(s) moved to registered office address
04 Jun 2013 AA Group of companies' accounts made up to 25 August 2012
12 Feb 2013 AA Group of companies' accounts made up to 31 December 2011
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
22 Jan 2013 SH10 Particulars of variation of rights attached to shares
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2013 SH08 Change of share class name or designation
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 300
14 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 25 August 2012
17 Dec 2012 CH01 Director's details changed for Mr Gavin Hugh Gracie on 17 December 2012
30 Nov 2012 AP03 Appointment of Ms Saadia Ahmad as a secretary
30 Nov 2012 TM02 Termination of appointment of Broadway Secretaries Limited as a secretary
22 Nov 2012 AD01 Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 22 November 2012