- Company Overview for P R C (COV) LTD (08639245)
- Filing history for P R C (COV) LTD (08639245)
- People for P R C (COV) LTD (08639245)
- More for P R C (COV) LTD (08639245)
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) |
---|---|---|---|
05 Jan 2015 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AD01 | Registered office address changed from 3 Nightingale Lane Coventry CV5 6AY England on 15 May 2014 | |
14 May 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
20 Nov 2013 | AP01 | Appointment of Mr Paul Graham Russell as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Paul Russell as a director | |
17 Sep 2013 | AD01 | Registered office address changed from 39 Nightingale Lane Coventry West Midlands CV5 6AY England on 17 September 2013 | |
06 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-06
|