- Company Overview for PRICEINSPECTOR LTD (06824759)
- Filing history for PRICEINSPECTOR LTD (06824759)
- People for PRICEINSPECTOR LTD (06824759)
- More for PRICEINSPECTOR LTD (06824759)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2020 | DS01 | Application to strike the company off the register | |
15 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Wesley Bowyer Lewis as a person with significant control on 1 September 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
20 Jun 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH03 | Secretary's details changed for Mr Matthew David Waring on 1 July 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Matthew David Waring on 1 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders |