- Company Overview for PRS CONTRACTORS LTD (06901849)
- Filing history for PRS CONTRACTORS LTD (06901849)
- People for PRS CONTRACTORS LTD (06901849)
- More for PRS CONTRACTORS LTD (06901849)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Mr Radoslaw Szymanski on 10 March 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from Wimbledon Village Business Centre Thornton Road London SW19 4NG on 1 July 2013 | |
22 May 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
25 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Mr Radoslaw Szymanski on 16 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Mr Michael Daniel Sagatis on 16 May 2011 | |
13 Aug 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
23 Jul 2010 | AD01 | Registered office address changed from 7 Cecil Close Chessington Surrey KT9 1PB on 23 July 2010 | |
10 Feb 2010 | CERTNM |
Company name changed pure refurbishment services LTD\certificate issued on 10/02/10
|
|
10 Feb 2010 | CONNOT | Change of name notice | |
11 May 2009 | NEWINC | Incorporation |