Advanced company searchLink opens in new window

P R NAYLOR LIMITED

Company number 06858846

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
07 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 CERTNM Company name changed lighthorne motor company LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
17 Jul 2012 CONNOT Change of name notice
29 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mrs Natasha Ann Naylor on 25 March 2010
26 Mar 2010 CH01 Director's details changed for Paul Robert Naylor on 25 March 2010
26 Mar 2010 CH03 Secretary's details changed for Natasha Ann Naylor on 25 March 2010
04 Apr 2009 CERTNM Company name changed heritage car sales LIMITED\certificate issued on 07/04/09
03 Apr 2009 288a Director and secretary appointed natasha ann naylor
03 Apr 2009 288a Director appointed paul robert naylor
30 Mar 2009 288b Appointment terminated secretary sameday company services LIMITED
30 Mar 2009 288b Appointment terminated director john wildman
25 Mar 2009 NEWINC Incorporation