Advanced company searchLink opens in new window

PRICKETT & ELLIS MANAGEMENT LIMITED

Company number 04164062

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
13 May 2019 TM02 Termination of appointment of Adam Hamilton Ellis as a secretary on 3 May 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
04 Jan 2019 AD01 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 4 January 2019
04 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 AD01 Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Mar 2015 CH01 Director's details changed for Anthony Ellis on 13 October 2014
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 CH03 Secretary's details changed for Adam Hamilton Ellis on 20 February 2014
20 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
08 May 2013 AA Total exemption small company accounts made up to 28 February 2012