PR FINANCE AND DEVELOPMENT LIMITED
Company number 06551151
- Company Overview for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- Filing history for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- People for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- Insolvency for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- More for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
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) |
---|---|---|---|
24 Oct 2023 | COCOMP | Order of court to wind up | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
18 Jul 2020 | AP01 | Appointment of Mr Tommy Lyons as a director on 10 July 2020 | |
18 Jul 2020 | TM01 | Termination of appointment of Paul Eugene Rewrie as a director on 10 July 2020 | |
31 May 2020 | TM01 | Termination of appointment of Jonathan Heathcote as a director on 20 May 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
04 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Sep 2019 | CH01 | Director's details changed for Mr Paul Eugene Rewrie on 10 September 2019 | |
22 Sep 2019 | AD01 | Registered office address changed from 12 West Street Crewkerne TA18 8EP England to 12 Madison Court West Street Crewkerne TA18 8EP on 22 September 2019 | |
22 Sep 2019 | AD01 | Registered office address changed from Unit 1 Church Street Lyme Regis DT7 3DB England to 12 West Street Crewkerne TA18 8EP on 22 September 2019 | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | TM01 | Termination of appointment of Paul Eugene Rewrie as a director on 1 May 2019 | |
04 Nov 2018 | AP01 | Appointment of Mr Jonathan Heathcote as a director on 1 November 2018 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | AD01 | Registered office address changed from 154 (Rear Off) High Street Lakenheath Brandon Suffolk IP27 9EP England to Unit 1 Church Street Lyme Regis DT7 3DB on 18 September 2018 | |
18 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
10 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
23 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of Maria Valante as a director on 1 April 2017 |