- Company Overview for CJ PRYOR (HOLDINGS) LIMITED (04773560)
- Filing history for CJ PRYOR (HOLDINGS) LIMITED (04773560)
- People for CJ PRYOR (HOLDINGS) LIMITED (04773560)
- Charges for CJ PRYOR (HOLDINGS) LIMITED (04773560)
- Insolvency for CJ PRYOR (HOLDINGS) LIMITED (04773560)
- More for CJ PRYOR (HOLDINGS) LIMITED (04773560)
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 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2017 | L64.07 | Completion of winding up | |
07 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 21 May 2016 | |
29 Sep 2016 | COCOMP | Order of court to wind up | |
09 Sep 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-09-09
|
|
18 Sep 2015 | AA | Group of companies' accounts made up to 29 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
26 Sep 2014 | MR01 | Registration of charge 047735600002, created on 17 September 2014 | |
01 Aug 2014 | AA | Group of companies' accounts made up to 30 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
15 Apr 2014 | MR01 | Registration of charge 047735600001 | |
19 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Group of companies' accounts made up to 1 April 2012 | |
20 Jun 2012 | AP01 | Appointment of Mr Graeme Howard as a director | |
29 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
16 Dec 2011 | AA | Group of companies' accounts made up to 3 April 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of Allan Gifford as a director | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 September 2011
|
|
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | TM02 | Termination of appointment of Allan Gifford as a secretary | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2003
|
|
23 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
30 Dec 2010 | AA | Group of companies' accounts made up to 28 March 2010 | |
04 Oct 2010 | AP01 | Appointment of Mr David Brian Byford as a director |