Advanced company searchLink opens in new window

PRB (KIDDERMINSTER) LIMITED

Company number 07027924

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)
09 Sep 2021 L64.04 Dissolution deferment
08 Sep 2021 L64.07 Completion of winding up
04 Jun 2019 COCOMP Order of court to wind up
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 CS01 Confirmation statement made on 23 September 2016 with updates
14 Oct 2016 AD01 Registered office address changed from 204a Foley Industrial Estate Kidderminster Worcestershire DY11 7DH to Suite 3 Empire House Beauchamp Avenue Kidderminster Worcs DY11 7AQ on 14 October 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 AA Total exemption small company accounts made up to 30 September 2014
17 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2015 AD01 Registered office address changed from 205a Foley Industrial Estate Lisle Avenue Kidderminster Worcestershire DY11 7DH to 204a Foley Industrial Estate Kidderminster Worcestershire DY11 7DH on 28 July 2015
25 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
24 Nov 2014 AD01 Registered office address changed from 99 Stourport Road Kidderminster Worcestershire DY11 7BQ to 205a Foley Industrial Estate Lisle Avenue Kidderminster Worcestershire DY11 7DH on 24 November 2014
10 Mar 2014 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 Mar 2014 AD01 Registered office address changed from 2 Golden Hind Drive Stourport-on-Severn Worcestershire DY13 9RJ England on 10 March 2014
10 Mar 2014 TM02 Termination of appointment of B S Pound Accountancy Services as a secretary
02 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
16 May 2013 AA Total exemption small company accounts made up to 30 September 2012
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 AR01 Annual return made up to 23 September 2012 with full list of shareholders
07 May 2013 AD01 Registered office address changed from 99 Stourport Road Kidderminster Worcestershire DY11 7BG England on 7 May 2013