PMRB LIMITED

43 Lytchett Drive, Broadstone, BH18 9LA, Dorset
StatusDISSOLVED
Company No.07369062
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 14 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Oct 2010

Action Date: 08 Sep 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-09-08

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Mary Rose Bedford

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHART INTERIORS LIMITED

HAMPTON HOUSE,EAST GRINSTEAD,RH19 3AW

Number:07208276
Status:ACTIVE
Category:Private Limited Company

DL CUISINE CONCEPTS LTD

1ST FLOOR,LONDON,EC2A 2EA

Number:11762985
Status:ACTIVE
Category:Private Limited Company

LUC VIERGEVER LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10650322
Status:ACTIVE
Category:Private Limited Company

OURSOFAHOUSE LTD

80 FAIRFIELD CRESCENT,LIVERPOOL,L6 8PJ

Number:10779253
Status:ACTIVE
Category:Private Limited Company

STUDIO BOSNJAK LIMITED

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

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