Advanced company searchLink opens in new window

PRIME BOND RENEWABLES PLC

Company number 11033580

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
12 Jun 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
27 Jul 2018 TM01 Termination of appointment of Arthur John Rixon as a director on 30 June 2018
09 Mar 2018 MR01 Registration of charge 110335800001, created on 28 February 2018
29 Nov 2017 CERT8A Commence business and borrow
29 Nov 2017 SH50 Trading certificate for a public company
28 Nov 2017 PSC01 Notification of Iain Oliver Fulton as a person with significant control on 28 November 2017
28 Nov 2017 PSC01 Notification of Craig Reeves as a person with significant control on 28 November 2017
28 Nov 2017 PSC07 Cessation of Roger Blears as a person with significant control on 28 November 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 50,000
15 Nov 2017 AD01 Registered office address changed from Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG to 4th Floor, 36 Spital Square London E1 6DY on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Francis Matthew Daly as a director on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Roger Blears as a director on 15 November 2017
15 Nov 2017 AP01 Appointment of Mr Tryphonas Stavrou as a director on 15 November 2017
15 Nov 2017 AP01 Appointment of Mr Arthur John Rixon as a director on 15 November 2017
15 Nov 2017 AP01 Appointment of Mr Iain Oliver Fulton as a director on 15 November 2017
15 Nov 2017 AP03 Appointment of Mr Graham May as a secretary on 15 November 2017
15 Nov 2017 TM02 Termination of appointment of R W Blears Llp as a secretary on 15 November 2017
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted