- Company Overview for PR LEGAL SERVICES LIMITED (05695081)
- Filing history for PR LEGAL SERVICES LIMITED (05695081)
- People for PR LEGAL SERVICES LIMITED (05695081)
- Charges for PR LEGAL SERVICES LIMITED (05695081)
- Insolvency for PR LEGAL SERVICES LIMITED (05695081)
- More for PR LEGAL SERVICES LIMITED (05695081)
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
|
|
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 |