PBR BUILDERS AND PLASTERERS LIMITED
Company number 11476009
- Company Overview for PBR BUILDERS AND PLASTERERS LIMITED (11476009)
- Filing history for PBR BUILDERS AND PLASTERERS LIMITED (11476009)
- People for PBR BUILDERS AND PLASTERERS LIMITED (11476009)
- Insolvency for PBR BUILDERS AND PLASTERERS LIMITED (11476009)
- More for PBR BUILDERS AND PLASTERERS LIMITED (11476009)
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) |
---|---|---|---|
04 May 2024 | AD01 | Registered office address changed from Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 4 May 2024 | |
20 Oct 2023 | AD01 | Registered office address changed from South View Campbell Road Broadwell Coleford GL16 7BS England to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 20 October 2023 | |
20 Oct 2023 | LIQ02 | Statement of affairs | |
20 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
20 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Russell Albert Rawlings as a director on 23 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Russell Albert Rawlings as a person with significant control on 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
16 Jul 2019 | PSC04 | Change of details for Mr Paul Richard Bradley as a person with significant control on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 27 Woodville Avenue Mile End Coleford GL16 7DF United Kingdom to South View Campbell Road Broadwell Coleford GL16 7BS on 16 July 2019 | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|