- Company Overview for G.T.PRYCE (FARMS) LIMITED (03195848)
- Filing history for G.T.PRYCE (FARMS) LIMITED (03195848)
- People for G.T.PRYCE (FARMS) LIMITED (03195848)
- Insolvency for G.T.PRYCE (FARMS) LIMITED (03195848)
- More for G.T.PRYCE (FARMS) LIMITED (03195848)
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
|
|
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 |