PRB (KIDDERMINSTER) LIMITED

Suite 3 Empire House Suite 3 Empire House, Kidderminster, DY11 7AQ, Worcs, England
StatusLIQUIDATION
Company No.07027924
CategoryPrivate Limited Company
Incorporated23 Sep 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRB (KIDDERMINSTER) LIMITED is an liquidation private limited company with number 07027924. It was incorporated 14 years, 8 months, 22 days ago, on 23 September 2009. The company address is Suite 3 Empire House Suite 3 Empire House, Kidderminster, DY11 7AQ, Worcs, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jun 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

New address: Suite 3 Empire House Beauchamp Avenue Kidderminster Worcs DY11 7AQ

Old address: 204a Foley Industrial Estate Kidderminster Worcestershire DY11 7DH

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 205a Foley Industrial Estate Lisle Avenue Kidderminster Worcestershire DY11 7DH

Change date: 2015-07-28

New address: 204a Foley Industrial Estate Kidderminster Worcestershire DY11 7DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: 99 Stourport Road Kidderminster Worcestershire DY11 7BQ

New address: 205a Foley Industrial Estate Lisle Avenue Kidderminster Worcestershire DY11 7DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 2 Golden Hind Drive Stourport-on-Severn Worcestershire DY13 9RJ England

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B S Pound Accountancy Services

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: 99 Stourport Road Kidderminster Worcestershire DY11 7BG England

Change date: 2013-05-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: B S Pound Accountancy Services

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Pound

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Pound

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stitched up LIMITED\certificate issued on 16/08/12

Documents

View document PDF

Change of name notice

Date: 16 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Old address: 107 Minster Road Stourport-on-Severn Worcestershire DY13 8AB England

Change date: 2012-03-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Buckley

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Violet Pound

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debra Violet Pound

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Pound

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-12

Old address: 11 New Street Stourport-on-Severn Worcestershire DY13 8UL United Kingdom

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed mr brian stephen pound

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 52 mucklow hill halesowen west midlands B62 8BL england

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline scott

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen scott

Documents

View document PDF

Incorporation company

Date: 23 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNACHIE PROPERTIES LIMITED

MUIRDEN FARM,TURRIFF,AB53 4NH

Number:SC564270
Status:ACTIVE
Category:Private Limited Company

GLOBALFIELDS LTD

17 HACKNEY GROVE,LONDON,E8 3NR

Number:11549411
Status:ACTIVE
Category:Private Limited Company

HALSALL PROPERTIES LIMITED

11 LANSDOWNE COURT BUMPERS WAY,CHIPPENHAM,SN14 6RZ

Number:00577196
Status:ACTIVE
Category:Private Limited Company

J.T.MAINTENANCE SERVICES LTD

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:09739573
Status:ACTIVE
Category:Private Limited Company

MTM IT SERVICES LIMITED

17 SPRINGWOOD DRIVE,HALIFAX,HX3 0TQ

Number:11893988
Status:ACTIVE
Category:Private Limited Company

NEWQUAY COASTAL HOLIDAY LETS LIMITED

2 STAPLE ORCHARD,TOTNES,TQ9 6FJ

Number:10228920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source