PBFLOWEREXPORT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/10/2420 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

15/02/2215 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Notification of Cornelis Kralt as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Cessation of Thomas H Q M Verhoeven as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/06/194 June 2019 DIRECTOR APPOINTED MR CORNELIS KRALT

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS VERHOEVEN

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company