- Company Overview for PRISM CIVIL & STRUCTURAL ENGINEERING LTD. (06400508)
- Filing history for PRISM CIVIL & STRUCTURAL ENGINEERING LTD. (06400508)
- People for PRISM CIVIL & STRUCTURAL ENGINEERING LTD. (06400508)
- Insolvency for PRISM CIVIL & STRUCTURAL ENGINEERING LTD. (06400508)
- More for PRISM CIVIL & STRUCTURAL ENGINEERING LTD. (06400508)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2011 | |
08 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2010 | |
20 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from stanton house 41 blackfriars road salford M3 7DB | |
05 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
05 Nov 2008 | 288b | Appointment terminated secretary gordon leach | |
16 Oct 2008 | 288a | Director and secretary appointed gordon keith leach | |
05 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
31 May 2008 | CERTNM | Company name changed structura (south west) LIMITED\certificate issued on 02/06/08 | |
02 Jan 2008 | 225 | Accounting reference date shortened from 31/10/08 to 30/09/08 | |
16 Oct 2007 | NEWINC | Incorporation |