- Company Overview for PRC CORPORATION LTD (07569628)
- Filing history for PRC CORPORATION LTD (07569628)
- People for PRC CORPORATION LTD (07569628)
- More for PRC CORPORATION LTD (07569628)
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
|
|
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
|
|
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
|
|
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
|
|
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 |