- Company Overview for P.R.P. SERVICES LIMITED (01913492)
- Filing history for P.R.P. SERVICES LIMITED (01913492)
- People for P.R.P. SERVICES LIMITED (01913492)
- Charges for P.R.P. SERVICES LIMITED (01913492)
- Insolvency for P.R.P. SERVICES LIMITED (01913492)
- More for P.R.P. SERVICES LIMITED (01913492)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2016 | 4.70 | Declaration of solvency | |
03 Jun 2016 | AD01 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 3 June 2016 | |
27 May 2016 | 600 | Appointment of a voluntary liquidator | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | TM01 | Termination of appointment of Peter Rathbone as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Mar 2013 | AD01 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 5 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 25 December 2012 with full list of shareholders | |
14 Dec 2012 | CH01 | Director's details changed for Mr Peter Rathbone on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mrs Jennifer Rathbone on 7 December 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 25 December 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 25 December 2010 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Feb 2010 | AD01 | Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 18 February 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 25 December 2009 with full list of shareholders |