Advanced company searchLink opens in new window

P & R CONSULTANCY LIMITED

Company number 06959717

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
01 Sep 2017 TM01 Termination of appointment of Paul Groves as a director on 31 August 2017
07 Aug 2017 TM01 Termination of appointment of Josephine Louise Groves as a director on 13 July 2017
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
23 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Sep 2011 AP01 Appointment of Mr Paul Groves as a director
11 Aug 2011 TM01 Termination of appointment of Paul Groves as a director
26 Jul 2011 TM02 Termination of appointment of Maurice Hill as a secretary
26 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
21 Jul 2011 AP01 Appointment of Ms Josephine Groves as a director
27 Jun 2011 AP01 Appointment of Mr Paul Groves as a director
27 Jun 2011 CERTNM Company name changed nrg control systems LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
27 Jun 2011 TM01 Termination of appointment of Maurice Hill as a director
04 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010