Advanced company searchLink opens in new window

PRI SERV LTD

Company number 03835452

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2021 DS01 Application to strike the company off the register
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
15 May 2019 AD01 Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 20 First Avenue Bluebridge Industrial Estate Halstead CO9 2EX on 15 May 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Dec 2018 TM02 Termination of appointment of Bridget King as a secretary on 13 December 2018
10 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
14 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017
01 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017
07 Feb 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
02 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02
02 Dec 2016 CONNOT Change of name notice
23 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
27 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 Jun 2016 CH01 Director's details changed for Mr Simon Robert King on 8 January 2016
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jun 2016 CH03 Secretary's details changed for Bridget King on 8 January 2016
27 Jun 2016 AD01 Registered office address changed from 77 Beak Street London W1F 9DB to 82C East Hill Colchester CO1 2QW on 27 June 2016
15 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014