Advanced company searchLink opens in new window

PRC CORPORATION LTD

Company number 07569628

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2021 DS01 Application to strike the company off the register
31 May 2020 AA Micro company accounts made up to 31 August 2019
27 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
16 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
23 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
26 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
26 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
13 May 2016 AA Accounts for a dormant company made up to 31 August 2015
27 Sep 2015 TM01 Termination of appointment of Andrew David Pearcy as a director on 27 September 2015
10 Sep 2015 CERTNM Company name changed ap joinery & construction LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Apr 2014 CH01 Director's details changed for Mr Andrew David Pearcy on 1 June 2013
15 Apr 2014 CH01 Director's details changed for Mr Andrew James Pearcy on 1 April 2013
15 Apr 2014 CH03 Secretary's details changed for Mr Andrew James Pearcy on 1 April 2013
15 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
15 Apr 2014 CH03 Secretary's details changed for Mr Andrew James Pearcy on 1 April 2013
15 Apr 2014 CH01 Director's details changed for Mr Andrew James Pearcy on 1 April 2013