Advanced company searchLink opens in new window

PRS CONTRACTORS LTD

Company number 06901849

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
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
  • RES15 ‐ Change company name resolution on 2010-02-02
10 Feb 2010 CONNOT Change of name notice
11 May 2009 NEWINC Incorporation