PMRB LIMITED
Status | DISSOLVED |
Company No. | 07369062 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
PMRB LIMITED is an dissolved private limited company with number 07369062. It was incorporated 13 years, 8 months, 23 days ago, on 08 September 2010 and it was dissolved 4 years, 4 months, 18 days ago, on 14 January 2020. The company address is 43 Lytchett Drive, Broadstone, BH18 9LA, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous extended
Date: 07 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change person director company with change date
Date: 31 Aug 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-20
Officer name: Paula Mary Rose Bedford
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Move registers to sail company
Date: 14 Sep 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: 42 Anvil Crescent Broadstone Dorset BH18 9DZ United Kingdom
Documents
Change person director company with change date
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-24
Officer name: Paula Mary Rose Bedford
Documents
Change registered office address company with date old address
Date: 07 Oct 2010
Action Date: 07 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-07
Old address: 6 Poole Road Wimborne Dorset BH21 1QE United Kingdom
Documents
Capital allotment shares
Date: 01 Oct 2010
Action Date: 08 Sep 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-09-08
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Mary Rose Bedford
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
HAMPTON HOUSE,EAST GRINSTEAD,RH19 3AW
Number: | 07208276 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC2A 2EA
Number: | 11762985 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10650322 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 FAIRFIELD CRESCENT,LIVERPOOL,L6 8PJ
Number: | 10779253 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09320022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX COAST (HASTINGS) PROPERTIES LTD
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 08813437 |
Status: | ACTIVE |
Category: | Private Limited Company |