- Company Overview for P & R PROJECTS LTD (07647251)
- Filing history for P & R PROJECTS LTD (07647251)
- People for P & R PROJECTS LTD (07647251)
- More for P & R PROJECTS LTD (07647251)
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
|
|
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
|