PART EXCHANGE BROKERS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-12-27

View Document

12/01/2412 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Registered office address changed from 6 Street Farm Barns School Road Tunstall Woodbridge IP12 2JF England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-01-03

View Document

03/01/243 January 2024 Statement of affairs

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/08/1814 August 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINDRICH FREDERICH SCHOLTZ

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR WERNER SCHOLTZ

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, DIRECTOR WERNER SCHOLTZ

View Document

18/05/1718 May 2017 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