- Company Overview for C.J. PRYOR (CONTRACTS) LIMITED (01031793)
- Filing history for C.J. PRYOR (CONTRACTS) LIMITED (01031793)
- People for C.J. PRYOR (CONTRACTS) LIMITED (01031793)
- Charges for C.J. PRYOR (CONTRACTS) LIMITED (01031793)
- Insolvency for C.J. PRYOR (CONTRACTS) LIMITED (01031793)
- More for C.J. PRYOR (CONTRACTS) LIMITED (01031793)
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
|
|
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
|
|
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
|
|
24 Jun 2013 | TM01 | Termination of appointment of Michael Munn as a director |