Advanced company searchLink opens in new window

PRV (NORTHWICH) LTD

Company number 06072584

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2009 AUD Auditor's resignation
27 May 2009 288a Director appointed howard buchanan graham
14 May 2009 363a Return made up to 29/01/09; full list of members
14 May 2009 287 Registered office changed on 14/05/2009 from 2ND floor, maritime house 14/16 balls road prenton merseyside CH43 5RE united kingdom
14 May 2009 288c Director's Change of Particulars / john ward / 14/05/2009 / Date of Birth was: 15-Oct-1945, now: none
14 May 2009 287 Registered office changed on 14/05/2009 from sedgefield house trident business park birchwood warrington cheshire WA3 6BX
03 Jun 2008 AA Full accounts made up to 31 July 2007
11 Apr 2008 288b Appointment Terminated Director mark phoenix
22 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Feb 2008 363a Return made up to 29/01/08; full list of members
05 Nov 2007 287 Registered office changed on 05/11/07 from: c/o grant thornton LLP, 1ST floor, royal liver building liverpool L3 1PS
28 Sep 2007 288a New director appointed
15 Sep 2007 225 Accounting reference date shortened from 31/01/08 to 31/07/07
10 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2007 288b Director resigned
29 Jan 2007 288b Secretary resigned
29 Jan 2007 NEWINC Incorporation