Advanced company searchLink opens in new window

PRINOCO INVESTMENT GROUP LIMITED

Company number 09613813

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)
13 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2019 AD01 Registered office address changed from The Chapel Bridge Street Driffield YO25 6DA to The Chapel Bridge Street Driffield YO25 6DA on 20 June 2019
19 Jun 2019 LIQ02 Statement of affairs
19 Jun 2019 600 Appointment of a voluntary liquidator
19 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-04
28 May 2019 AD01 Registered office address changed from Unit 1 South Orbital Trading Park West Hedon Road Hull HU9 1NJ United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 28 May 2019
26 Feb 2019 MR04 Satisfaction of charge 096138130001 in full
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 9,004
16 Nov 2017 TM01 Termination of appointment of James Edward Ellis Symonds as a director on 1 September 2017
16 Nov 2017 PSC07 Cessation of James Edward Ellis Symonds as a person with significant control on 14 November 2017
31 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 May 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jan 2017 CH01 Director's details changed for Mr James Edward Ellis Symonds on 4 January 2017
02 Sep 2016 MR01 Registration of charge 096138130001, created on 16 August 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,003
13 May 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Feb 2016 CERTNM Company name changed electric string holdings LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 9,003
02 Jun 2015 CERTNM Company name changed electric string holding LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
02 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 October 2015
29 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-29
  • GBP 3