- Company Overview for PRINCEDALE ROAD LIMITED (06564972)
- Filing history for PRINCEDALE ROAD LIMITED (06564972)
- People for PRINCEDALE ROAD LIMITED (06564972)
- More for PRINCEDALE ROAD LIMITED (06564972)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | CH01 | Director's details changed for Mr William Roy Ricker on 7 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr William Roy Ricker on 1 June 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 April 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 October 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
15 Apr 2013 | CH03 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 June 2012 | |
15 Apr 2013 | CH01 | Director's details changed for Mr William Roy Ricker on 1 May 2012 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Mr William Roy Ricker on 1 June 2011 | |
17 May 2012 | CH03 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |