Advanced company searchLink opens in new window

PRA TRADING LIMITED

Company number 08059692

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 March 2019
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 13 March 2018
01 Nov 2017 LIQ10 Removal of liquidator by court order
01 Nov 2017 600 Appointment of a voluntary liquidator
27 Apr 2017 600 Appointment of a voluntary liquidator
31 Mar 2017 2.24B Administrator's progress report to 27 February 2017
21 Mar 2017 2.24B Administrator's progress report to 17 February 2017
14 Mar 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Nov 2016 2.24B Administrator's progress report to 10 October 2016
13 Jun 2016 2.23B Result of meeting of creditors
20 May 2016 2.16B Statement of affairs with form 2.14B
05 May 2016 2.17B Statement of administrator's proposal
26 Apr 2016 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 26 April 2016
25 Apr 2016 2.12B Appointment of an administrator
06 Apr 2016 AP03 Appointment of Mrs Lorraine Gibson as a secretary on 11 March 2016
06 Apr 2016 TM02 Termination of appointment of Lorraine Ann Gibson as a secretary on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of John Thomas Hill as a director on 10 March 2016
12 Dec 2015 AA Full accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
24 Aug 2015 AD01 Registered office address changed from 14 Castle Mews High Street Hampton Middlesex TW12 2NP to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 24 August 2015
22 Jan 2015 CH01 Director's details changed for Mr John Thomas Hill on 21 January 2015
01 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
01 Sep 2014 AD02 Register inspection address has been changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB