Advanced company searchLink opens in new window

PRATES & GREGORY CONSULTING LTD

Company number 06008698

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2020 DS01 Application to strike the company off the register
26 May 2020 AA Micro company accounts made up to 29 February 2020
22 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
26 Nov 2018 PSC04 Change of details for Mrs Cristina Prates Gregory as a person with significant control on 20 November 2018
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2017 CH01 Director's details changed for Mr Ashley Gregory on 28 November 2017
29 Nov 2017 PSC04 Change of details for Mrs Cristina Prates Gregory as a person with significant control on 29 November 2017
29 Nov 2017 CH01 Director's details changed for Mr Ashley Gregory on 29 November 2017
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
09 May 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
14 Nov 2014 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to 2 Lyndhurst Close Winchester Hampshire SO22 6NA on 14 November 2014
22 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jun 2014 CH03 Secretary's details changed for Cristina Prates Gregory on 27 May 2014
16 Jun 2014 CH01 Director's details changed for Ashley Gregory on 27 May 2014
13 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2