- Company Overview for P AND P RENTALS LTD (08655440)
- Filing history for P AND P RENTALS LTD (08655440)
- People for P AND P RENTALS LTD (08655440)
- More for P AND P RENTALS LTD (08655440)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2023 | DS01 | Application to strike the company off the register | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
23 Jul 2021 | CH01 | Director's details changed for Mr Patrick John Liam Keenaghan on 2 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Patrick John Liam Keenaghan as a person with significant control on 2 July 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Andrew Robert Taylor as a director on 27 November 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Nov 2019 | PSC01 | Notification of Roy Taylor as a person with significant control on 1 September 2019 | |
26 Nov 2019 | PSC07 | Cessation of Andrew Robert Taylor as a person with significant control on 1 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 7 Hedgemere Taverham Norwich NR8 6GG to 14 Lusher Rise Norwich NR6 5EA on 7 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |