Advanced company searchLink opens in new window

P & R PROJECTS LTD

Company number 07647251

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 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 PSC04 Change of details for Philip Brandon as a person with significant control on 14 October 2020
04 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
04 Jun 2021 PSC07 Cessation of Reece Brandon as a person with significant control on 14 October 2020
29 Oct 2020 TM01 Termination of appointment of Reece Brandon as a director on 14 October 2020
21 Aug 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
24 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with updates
18 Jul 2018 AD01 Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd United Kingdom to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 18 July 2018
11 May 2018 AA Micro company accounts made up to 31 March 2018
18 Aug 2017 CS01 Confirmation statement made on 25 May 2017 with updates
18 Aug 2017 PSC01 Notification of Reece Brandon as a person with significant control on 5 April 2017
18 Aug 2017 PSC01 Notification of Philip Brandon as a person with significant control on 6 April 2016
21 Jun 2017 AA Micro company accounts made up to 31 March 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2
19 Apr 2017 AP01 Appointment of Reece Brandon as a director on 5 April 2017
06 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1