- Company Overview for PRAWLE DEVELOPMENTS LIMITED (06977367)
- Filing history for PRAWLE DEVELOPMENTS LIMITED (06977367)
- People for PRAWLE DEVELOPMENTS LIMITED (06977367)
- Charges for PRAWLE DEVELOPMENTS LIMITED (06977367)
- Insolvency for PRAWLE DEVELOPMENTS LIMITED (06977367)
- More for PRAWLE DEVELOPMENTS LIMITED (06977367)
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) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2013 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG England on 10 October 2013 | |
03 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | TM01 | Termination of appointment of Clare Louise Edmonds as a director on 31 March 2013 | |
03 Sep 2013 | AP01 | Appointment of Mr David Roberts as a director on 31 March 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Mar 2013 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2013-03-12
|
|
12 Mar 2013 | CH01 | Director's details changed for Miss Clare Louise Edmonds on 25 November 2011 | |
12 Mar 2013 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 12 March 2013 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Nov 2012 | RT01 | Administrative restoration application | |
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
11 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
08 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 30 July 2011 with full list of shareholders
|
|
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |