Advanced company searchLink opens in new window

PRG3 LIMITED

Company number 05639272

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)
05 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
29 Jan 2010 AP01 Appointment of Mr Michael James Barry as a director
29 Jan 2010 AP01 Appointment of Mr David Charles Wiseman as a director
29 Jan 2010 TM01 Termination of appointment of Troy Mccall as a director
23 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
20 Nov 2009 AP03 Appointment of Peter Kyle as a secretary
20 Nov 2009 AP01 Appointment of Troy Mccall as a director
20 Nov 2009 TM01 Termination of appointment of Simon Yaxley as a director
20 Nov 2009 TM02 Termination of appointment of Bernard Gallagher as a secretary
20 Nov 2009 TM01 Termination of appointment of Bernard Gallagher as a director
21 Oct 2009 AD01 Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 21 October 2009
25 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2009 363a Return made up to 29/11/08; full list of members
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2008 363a Return made up to 29/11/07; full list of members
08 Dec 2008 288c Director and Secretary's Change of Particulars / bernard gallagher / 29/11/2007 / HouseName/Number was: , now: reevey gate barn; Area was: reevey, now: ; Occupation was: accountant, now: company director
08 Dec 2008 288c Director's Change of Particulars / simon yaxley / 29/11/2007 / Title was: , now: dr; Occupation was: businessman, now: company director
08 Oct 2008 288c Director's Change of Particulars / simon yaxley / 31/05/2006 / HouseName/Number was: , now: grahamsfield; Street was: south stonehams cottage, now: lock approach; Area was: bere court road pangbourne, now: ; Post Town was: reading, now: goring; Region was: berkshire, now: berks; Post Code was: RG8 8JY, now: RG8 9AD
30 Sep 2007 AA Full accounts made up to 31 January 2007
07 Mar 2007 363s Return made up to 29/11/06; full list of members
07 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
24 Aug 2006 225 Accounting reference date extended from 30/11/06 to 31/01/07
03 Jan 2006 287 Registered office changed on 03/01/06 from: marquess court 69 southampton row london WC1B 4ET
03 Jan 2006 288a New secretary appointed;new director appointed
03 Jan 2006 288a New director appointed