Advanced company searchLink opens in new window

PR LEGAL SERVICES LIMITED

Company number 05695081

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 20 March 2012
10 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 4 February 2012
21 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
16 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 August 2011
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 February 2011
11 Feb 2010 4.20 Statement of affairs with form 4.19
11 Feb 2010 600 Appointment of a voluntary liquidator
11 Feb 2010 AD01 Registered office address changed from Mb Insolvency 22 the Tything Worcester WR1 1HD on 11 February 2010
29 Jan 2010 AD01 Registered office address changed from Suite 2, Ber Mer House Rimmer Hill Business Estate Rimmer Hill Road, Cannock Staffordshire WS11 3ET on 29 January 2010
27 Aug 2009 AA Total exemption small company accounts made up to 29 February 2008
19 Mar 2009 363a Return made up to 02/02/09; full list of members
12 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2009 AA Total exemption full accounts made up to 28 February 2007
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2008 363a Return made up to 02/02/08; full list of members
15 Sep 2008 288c Director's Change of Particulars / paresh parmar / 28/03/2008 / HouseName/Number was: , now: 2; Street was: 122 marshall lake road, now: witley farm close; Area was: shirley, now: ; Post Code was: B90 4RA, now: B91 3GX; Country was: , now: united kingdom
03 Apr 2007 363s Return made up to 02/02/07; full list of members
10 Mar 2006 395 Particulars of mortgage/charge
24 Feb 2006 287 Registered office changed on 24/02/06 from: 26 the fairway, oadby leicester leicestershire LE2 2HJ
02 Feb 2006 NEWINC Incorporation