Advanced company searchLink opens in new window

G.T.PRYCE (FARMS) LIMITED

Company number 03195848

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)
04 Nov 2024 AD01 Registered office address changed from 10 Wimpole Mews Marylebone London W1G 8PE United Kingdom to C/O West Advisory E-Innovation Centre Priorslee Telford TF2 9FT on 4 November 2024
30 Oct 2024 600 Appointment of a voluntary liquidator
30 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-22
30 Oct 2024 LIQ01 Declaration of solvency
13 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
05 Aug 2024 PSC04 Change of details for Mr George Terry Pryce as a person with significant control on 6 April 2016
29 Jul 2024 PSC01 Notification of Wayne Stannard as a person with significant control on 6 April 2016
29 Jul 2024 PSC01 Notification of Thurza Elizabeth Pryce as a person with significant control on 6 April 2016
25 Jul 2024 TM01 Termination of appointment of Thurza Elizabeth Pryce as a director on 22 July 2024
09 Jul 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 June 2024
30 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
14 May 2024 TM01 Termination of appointment of George Terry Pryce as a director on 6 July 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jul 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
11 May 2023 CH03 Secretary's details changed for Mr Simon Charles Conrad Pryce on 8 May 2023
11 May 2023 CH01 Director's details changed for Mr George Terry Pryce on 8 May 2023
11 May 2023 PSC04 Change of details for Mr George Terry Pryce as a person with significant control on 8 May 2023
11 May 2023 CH01 Director's details changed for Thurza Elizabeth Pryce on 8 May 2023
11 May 2023 CH01 Director's details changed for Mr Simon Charles Conrad Pryce on 8 May 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CH01 Director's details changed for Thurza Elizabeth Pryce on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mr George Terry Pryce on 15 July 2022
15 Jul 2022 PSC04 Change of details for Mr George Terry Pryce as a person with significant control on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from 89 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG to 10 Wimpole Mews Marylebone London W1G 8PE on 15 July 2022
30 May 2022 TM02 Termination of appointment of George Terry Pryce as a secretary on 8 May 2022