Advanced company searchLink opens in new window

PRAB LTD

Company number 02285210

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2016 AD01 Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 26 January 2016
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
21 Jan 2016 4.20 Statement of affairs with form 4.19
10 Aug 2015 AA Full accounts made up to 31 October 2014
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 556,879
09 Apr 2015 MR04 Satisfaction of charge 1 in full
09 Apr 2015 MR04 Satisfaction of charge 2 in full
12 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 351,000
08 Sep 2014 AA Full accounts made up to 31 October 2013
12 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 351,000
22 Jul 2013 AA Full accounts made up to 31 October 2012
05 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 5 March 2013
23 Jul 2012 AA Full accounts made up to 31 October 2011
28 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
18 Jul 2011 AA Full accounts made up to 31 October 2010
04 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
21 Jul 2010 AA Full accounts made up to 31 October 2009
01 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Edward Arthur Thompson on 1 October 2009
01 Mar 2010 AD01 Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 1 March 2010
29 Aug 2009 AA Full accounts made up to 31 October 2008