Company NamePBV Baden-Wuerttemberg Ltd
Company StatusDissolved
Company Number07325359
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Rita Astrid Bruder
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 New Mount Street
Suite 888
Manchester
M4 4DE
Director NameMrs Rita Astrid Bruder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed17 January 2018(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address23 New Mount Street
Suite 888
Manchester
M4 4DE
Director NameMr Juergen Kohler
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
North Humberside
HU1 2ED

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Juergen Kohler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 September 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 11 July 2019 (1 page)
11 July 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
15 October 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 January 2018Registered office address changed from 7 Land of Green Ginger Suite 4 Hull North Humberside HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Juergen Kohler as a director on 17 January 2018 (1 page)
17 January 2018Appointment of Mrs Rita Astrid Bruder as a director on 17 January 2018 (2 pages)
17 January 2018Secretary's details changed for Mrs Rita Astrid Bruder on 17 January 2018 (1 page)
29 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 May 2017Secretary's details changed for Rita Astrid Bruder on 12 May 2017 (1 page)
12 May 2017Secretary's details changed for Rita Astrid Bruder on 12 May 2017 (1 page)
12 May 2017Director's details changed for Mr Juergen Kohler on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Juergen Kohler on 12 May 2017 (2 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
23 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
29 December 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull North Humberside HU1 2ED on 29 August 2014 (1 page)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull North Humberside HU1 2ED on 29 August 2014 (1 page)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Registered office address changed from 7 Land of Green Ginger Suite 4118 Hull HU1 2ED on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 7 Land of Green Ginger Suite 4118 Hull HU1 2ED on 2 September 2013 (1 page)
2 September 2013Annual return made up to 26 July 2013
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 26 July 2013
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Registered office address changed from 7 Land of Green Ginger Suite 4118 Hull HU1 2ED on 2 September 2013 (1 page)
12 December 2012Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
12 December 2012Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
12 December 2012Administrative restoration application (3 pages)
12 December 2012Administrative restoration application (3 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 December 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
12 December 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Registered office address changed from , 33 Imperial Square Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from , 33 Imperial Square Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from , 33 Imperial Square Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)