- Company Overview for PRS GROUP LIMITED (05160595)
- Filing history for PRS GROUP LIMITED (05160595)
- People for PRS GROUP LIMITED (05160595)
- Charges for PRS GROUP LIMITED (05160595)
- Insolvency for PRS GROUP LIMITED (05160595)
- More for PRS GROUP LIMITED (05160595)
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) |
---|---|---|---|
10 Nov 2010 | BONA | Bona Vacantia disclaimer | |
21 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2010 | |
21 Jan 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from prs house 9 lyon road london SW19 2RL | |
12 Nov 2008 | 363a | Return made up to 02/05/08; full list of members | |
09 Sep 2008 | 288b | Appointment Terminated Director przemyslaw szymanski | |
29 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
28 Jun 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 | |
26 Jun 2007 | 363a | Return made up to 02/05/07; full list of members | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 68 home park road wimbledon london SW19 7HN | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | 88(2)R | Ad 02/01/06--------- £ si 298@1 | |
04 Sep 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
30 Aug 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
01 Jun 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
03 May 2006 | 363a | Return made up to 02/05/06; full list of members | |
03 May 2006 | 288c | Director's particulars changed | |
03 May 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Nov 2005 | 288a | New director appointed | |
28 Oct 2005 | CERTNM | Company name changed prs builders LIMITED\certificate issued on 28/10/05 |