Advanced company searchLink opens in new window

CJ PRYOR (HOLDINGS) LIMITED

Company number 04773560

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)
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
  • GBP 36,240
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2016
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
  • GBP 36,240
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
  • GBP 36,240
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
  • GBP 36,242
21 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 36,239
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