- Company Overview for PRH CONSTRUCTION SERVICES LIMITED (05695850)
- Filing history for PRH CONSTRUCTION SERVICES LIMITED (05695850)
- People for PRH CONSTRUCTION SERVICES LIMITED (05695850)
- More for PRH CONSTRUCTION SERVICES LIMITED (05695850)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2015 | DS01 | Application to strike the company off the register | |
02 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from Walnut House, Moorlands Lane Tollerton York North Yorkshire YO61 1QR on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr. Philip Roy Hughes on 16 February 2012 | |
16 Feb 2012 | CH03 | Secretary's details changed for Barbara Joan Hughes on 16 February 2012 | |
29 Nov 2011 | AAMD | Amended accounts made up to 28 February 2011 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Philip Roy Hughes on 10 February 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
01 May 2008 | 363a | Return made up to 02/02/08; full list of members | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
09 Mar 2007 | 363a | Return made up to 02/02/07; full list of members |