- Company Overview for PRA TRADING LIMITED (08059692)
- Filing history for PRA TRADING LIMITED (08059692)
- People for PRA TRADING LIMITED (08059692)
- Insolvency for PRA TRADING LIMITED (08059692)
- More for PRA TRADING LIMITED (08059692)
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
|
|
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
|
|
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 |