Advanced company searchLink opens in new window

C.J. PRYOR (CONTRACTS) LIMITED

Company number 01031793

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 AM23 Notice of move from Administration to Dissolution
29 Mar 2018 AM10 Administrator's progress report
16 Mar 2018 AM19 Notice of extension of period of Administration
24 Oct 2017 AM10 Administrator's progress report
22 Feb 2017 2.24B Administrator's progress report to 16 January 2017
22 Feb 2017 2.31B Notice of extension of period of Administration
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
20 May 2016 2.23B Result of meeting of creditors
03 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
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 800
20 Aug 2015 AA Full accounts made up to 29 March 2015
17 Feb 2015 MR04 Satisfaction of charge 2 in full
17 Feb 2015 MR04 Satisfaction of charge 3 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 800
26 Sep 2014 MR01 Registration of charge 010317930005, created on 17 September 2014
01 Aug 2014 AA Full accounts made up to 30 March 2014
14 Apr 2014 MR01 Registration of charge 010317930004
19 Dec 2013 AA Full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 800
24 Jun 2013 TM01 Termination of appointment of Michael Munn as a director