PROBRICK LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2326 October 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-06

View Document

09/04/229 April 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/09/2024 September 2020 CESSATION OF JULIE ELIZABETH THOMPSON AS A PSC

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY JULIE THOMPSON

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP THOMPSON / 30/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 14/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE THOMPSON / 14/07/2008

View Document

18/04/0818 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 11 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3LU

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 S252 DISP LAYING ACC 01/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 110 SHADY LANE GREAT BARR BIRMINGHAM B44 9HA

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 110 SHADY LANE BIRMINGHAM WEST MIDLANDS B44 9HA

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 101 MEADTHORPE ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B44 9UA

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information