Advanced company searchLink opens in new window

C.J.PRYOR(PLANT)LIMITED

Company number 00715498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 12 February 2022
09 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
17 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
01 Mar 2017 600 Appointment of a voluntary liquidator
28 Feb 2017 2.24B Administrator's progress report to 13 February 2017
13 Feb 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Oct 2016 2.24B Administrator's progress report to 31 August 2016
31 May 2016 2.26B Amended certificate of constitution of creditors' committee
17 May 2016 2.23B Result of meeting of creditors
05 Apr 2016 2.16B Statement of affairs with form 2.14B
16 Mar 2016 2.17B Statement of administrator's proposal
14 Mar 2016 AD01 Registered office address changed from Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 March 2016
11 Mar 2016 2.12B Appointment of an administrator
08 Feb 2016 MR01 Registration of charge 007154980021, created on 5 February 2016
09 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 36,240
20 Aug 2015 AA Full accounts made up to 29 March 2015
17 Feb 2015 MR04 Satisfaction of charge 16 in full
17 Feb 2015 MR04 Satisfaction of charge 13 in full
17 Feb 2015 MR04 Satisfaction of charge 15 in full
07 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 36,240
26 Sep 2014 MR01 Registration of charge 007154980020, created on 17 September 2014