Download leads from Nexok and grow your business. Find out more

Pro-Bel Developments Limited

Documents

Total Documents219
Total Pages920

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off
28 November 2017Final Gazette dissolved via voluntary strike-off
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
8 July 2017Voluntary strike-off action has been suspended
8 July 2017Voluntary strike-off action has been suspended
13 June 2017First Gazette notice for voluntary strike-off
13 June 2017First Gazette notice for voluntary strike-off
5 June 2017Application to strike the company off the register
5 June 2017Application to strike the company off the register
24 April 2017Resolutions
  • RES13 ‐ Shar cap reduced 30/03/2017
24 April 2017Resolutions
  • RES13 ‐ Shar cap reduced 30/03/2017
1 October 2016Accounts for a dormant company made up to 31 December 2015
1 October 2016Accounts for a dormant company made up to 31 December 2015
9 August 2016Confirmation statement made on 4 August 2016 with updates
9 August 2016Confirmation statement made on 4 August 2016 with updates
15 March 2016Appointment of Mr Paul John Horton as a director on 29 February 2016
15 March 2016Termination of appointment of Jacqueline Mary Marsh as a director on 2 March 2016
15 March 2016Termination of appointment of Jacqueline Mary Marsh as a director on 2 March 2016
15 March 2016Appointment of Mr Paul John Horton as a director on 29 February 2016
14 October 2015Accounts for a dormant company made up to 31 December 2014
14 October 2015Accounts for a dormant company made up to 31 December 2014
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 8,100
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 8,100
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 8,100
2 July 2015Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015
2 July 2015Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015
30 June 2015Appointment of Mrs Jacqueline Mary Marsh as a director on 18 May 2015
30 June 2015Appointment of Mrs Jacqueline Mary Marsh as a director on 18 May 2015
30 June 2015Appointment of Mr Timothy Banks as a director on 18 May 2015
30 June 2015Appointment of Mr Timothy Banks as a director on 18 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
8 April 2015Appointment of Mr Guy Frederick St John Eaton as a director on 23 March 2015
8 April 2015Termination of appointment of Martin Mulligan as a director on 23 March 2015
8 April 2015Termination of appointment of Martin Mulligan as a director on 23 March 2015
8 April 2015Appointment of Mr Guy Frederick St John Eaton as a director on 23 March 2015
12 March 2015Termination of appointment of Ray John Cross as a director on 12 March 2015
12 March 2015Termination of appointment of Ray John Cross as a director on 12 March 2015
1 October 2014Accounts for a dormant company made up to 28 December 2013
1 October 2014Accounts for a dormant company made up to 28 December 2013
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8,100
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8,100
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8,100
11 June 2014Termination of appointment of Peter Fredericks as a director
11 June 2014Termination of appointment of Peter Fredericks as a director
9 May 2014Registered office address changed from Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014
9 May 2014Registered office address changed from Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014
9 May 2014Registered office address changed from Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014
3 April 2014Appointment of Mr Martin Mulligan as a director
3 April 2014Appointment of Mr Martin Mulligan as a director
19 March 2014Appointment of Ray Cross as a director
19 March 2014Appointment of Ian Cooper as a director
19 March 2014Termination of appointment of Simon Derry as a director
19 March 2014Appointment of Ray Cross as a director
19 March 2014Appointment of Ian Cooper as a director
19 March 2014Termination of appointment of Graham Pitman as a director
19 March 2014Termination of appointment of Simon Derry as a director
19 March 2014Termination of appointment of Graham Pitman as a director
25 September 2013Accounts for a dormant company made up to 29 December 2012
25 September 2013Accounts for a dormant company made up to 29 December 2012
7 August 2013Director's details changed for Simon John Derry on 7 August 2013
7 August 2013Director's details changed for Simon John Derry on 7 August 2013
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 8,100
7 August 2013Director's details changed for Simon John Derry on 7 August 2013
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 8,100
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 8,100
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
18 June 2012Accounts for a dormant company made up to 31 December 2011
18 June 2012Accounts for a dormant company made up to 31 December 2011
13 September 2011Accounts for a dormant company made up to 31 December 2010
13 September 2011Accounts for a dormant company made up to 31 December 2010
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
11 December 2010Director's details changed for Peter George Fredericks on 9 November 2010
11 December 2010Director's details changed for Peter George Fredericks on 9 November 2010
11 December 2010Director's details changed for Peter George Fredericks on 9 November 2010
29 September 2010Total exemption full accounts made up to 31 December 2009
29 September 2010Total exemption full accounts made up to 31 December 2009
31 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
31 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
27 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
27 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
16 January 2010Accounts for a dormant company made up to 31 December 2008
16 January 2010Accounts for a dormant company made up to 31 December 2008
22 September 2009Return made up to 04/08/09; full list of members
22 September 2009Return made up to 04/08/09; full list of members
16 March 2009Director appointed simon john derry
16 March 2009Director appointed simon john derry
16 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 March 2009Appointment terminated secretary peter mayhead
16 March 2009Appointment terminated secretary peter mayhead
16 March 2009Director appointed peter george fredericks
16 March 2009Director appointed peter george fredericks
16 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
5 August 2008Return made up to 04/08/08; full list of members
5 August 2008Return made up to 04/08/08; full list of members
11 March 2008Accounts for a dormant company made up to 31 December 2007
11 March 2008Accounts for a dormant company made up to 31 December 2007
25 October 2007Accounts for a dormant company made up to 31 December 2006
25 October 2007Accounts for a dormant company made up to 31 December 2006
3 October 2007Return made up to 04/08/07; full list of members
3 October 2007Return made up to 04/08/07; full list of members
5 November 2006Accounts for a dormant company made up to 31 December 2005
5 November 2006Accounts for a dormant company made up to 31 December 2005
20 September 2006Return made up to 04/08/06; full list of members
20 September 2006Return made up to 04/08/06; full list of members
19 September 2006Location of register of members
19 September 2006Location of register of members
1 September 2006Director's particulars changed
1 September 2006Director's particulars changed
6 December 2005Accounts for a dormant company made up to 31 December 2004
6 December 2005Accounts for a dormant company made up to 31 December 2004
25 August 2005Return made up to 04/08/05; full list of members
25 August 2005Return made up to 04/08/05; full list of members
3 November 2004Accounts for a dormant company made up to 31 December 2003
3 November 2004Accounts for a dormant company made up to 31 December 2003
12 August 2004Return made up to 04/08/04; full list of members
12 August 2004Return made up to 04/08/04; full list of members
15 January 2004Accounts for a dormant company made up to 31 December 2002
15 January 2004Accounts for a dormant company made up to 31 December 2002
3 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 November 2002Accounts for a dormant company made up to 31 December 2001
4 November 2002Accounts for a dormant company made up to 31 December 2001
16 August 2002Return made up to 13/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
16 August 2002Return made up to 13/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
2 November 2001Accounts for a dormant company made up to 31 December 2000
2 November 2001Accounts for a dormant company made up to 31 December 2000
16 August 2001Return made up to 13/08/01; full list of members
16 August 2001Return made up to 13/08/01; full list of members
17 August 2000Return made up to 13/08/00; full list of members
17 August 2000Return made up to 13/08/00; full list of members
22 March 2000New secretary appointed
22 March 2000Secretary resigned
22 March 2000Accounts for a dormant company made up to 31 December 1999
22 March 2000Secretary resigned
22 March 2000New secretary appointed
22 March 2000Accounts for a dormant company made up to 31 December 1999
14 March 2000Director resigned
14 March 2000Director resigned
15 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
15 November 1999Accounts for a dormant company made up to 31 December 1998
15 November 1999Accounts for a dormant company made up to 31 December 1998
15 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
20 August 1999Return made up to 13/08/99; full list of members
20 August 1999Return made up to 13/08/99; full list of members
31 March 1999Director resigned
31 March 1999Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
18 December 1998Director resigned
6 November 1998Accounts for a dormant company made up to 31 December 1997
6 November 1998Accounts for a dormant company made up to 31 December 1997
9 September 1998Return made up to 13/08/98; full list of members
9 September 1998Return made up to 13/08/98; full list of members
29 June 1998Director's particulars changed
29 June 1998Director's particulars changed
6 March 1998New secretary appointed
6 March 1998New secretary appointed
6 March 1998Secretary resigned
6 March 1998Secretary resigned
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 November 1997Location of register of members
13 November 1997Location of register of members
12 November 1997Declaration of satisfaction of mortgage/charge
12 November 1997Declaration of satisfaction of mortgage/charge
12 November 1997Declaration of satisfaction of mortgage/charge
12 November 1997Declaration of satisfaction of mortgage/charge
12 November 1997Declaration of satisfaction of mortgage/charge
12 November 1997Declaration of satisfaction of mortgage/charge
28 October 1997Full accounts made up to 31 December 1996
28 October 1997Full accounts made up to 31 December 1996
23 October 1997Return made up to 13/08/97; full list of members
23 October 1997Return made up to 13/08/97; full list of members
8 October 1996Return made up to 13/08/96; no change of members
8 October 1996Return made up to 13/08/96; no change of members
8 October 1996Accounting reference date extended from 31/10/96 to 31/12/96
8 October 1996Accounting reference date extended from 31/10/96 to 31/12/96
22 August 1996Registered office changed on 22/08/96 from: 22 manor road south hinksey oxford OX1 5AS
22 August 1996Registered office changed on 22/08/96 from: 22 manor road south hinksey oxford OX1 5AS
23 April 1996Full accounts made up to 31 October 1995
23 April 1996Full accounts made up to 31 October 1995
20 February 1996Compulsory strike-off action has been discontinued
20 February 1996Compulsory strike-off action has been discontinued
15 February 1996Withdrawal of application for striking off
15 February 1996Withdrawal of application for striking off
23 January 1996First Gazette notice for voluntary strike-off
23 January 1996First Gazette notice for voluntary strike-off
12 December 1995Application for striking-off
12 December 1995Application for striking-off
5 September 1995Return made up to 13/08/95; no change of members
5 September 1995Return made up to 13/08/95; no change of members
8 August 1995Accounts for a small company made up to 31 October 1994
8 August 1995Accounts for a small company made up to 31 October 1994
1 January 1995A selection of documents registered before 1 January 1995
22 August 1994Accounts for a small company made up to 31 October 1993
22 August 1994Accounts for a small company made up to 31 October 1993
22 August 1993Full accounts made up to 31 October 1992
22 August 1993Full accounts made up to 31 October 1992
14 June 1988Full accounts made up to 31 October 1987
14 June 1988Full accounts made up to 31 October 1987
11 August 1987Full accounts made up to 31 October 1986
11 August 1987Full accounts made up to 31 October 1986
14 March 1985Incorporation
14 March 1985Incorporation
Sign up now to grow your client base. Plans & Pricing