- Company Overview for P & R AGENCY LIMITED (04888492)
- Filing history for P & R AGENCY LIMITED (04888492)
- People for P & R AGENCY LIMITED (04888492)
- More for P & R AGENCY LIMITED (04888492)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
19 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
16 May 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Rosemary Anne Rushton as a director on 23 February 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Peter Darrell Rushton as a director on 23 February 2017 | |
20 Mar 2017 | AP01 | Appointment of Susannah Daley as a director on 23 February 2017 | |
20 Mar 2017 | AP01 | Appointment of Kerry Ann Daley as a director on 23 February 2017 | |
09 Mar 2017 | AP03 | Appointment of Kerry Ann Daley as a secretary on 23 February 2017 | |
09 Mar 2017 | TM02 | Termination of appointment of Rosemary Anne Rushton as a secretary on 23 February 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to Pinetum Broughton Hall Skipton North Yorkshire BD23 3AW on 9 March 2017 | |
09 Mar 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 November 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|