- Company Overview for PRS PLUMBING SOLUTIONS LIMITED (09697862)
- Filing history for PRS PLUMBING SOLUTIONS LIMITED (09697862)
- People for PRS PLUMBING SOLUTIONS LIMITED (09697862)
- Insolvency for PRS PLUMBING SOLUTIONS LIMITED (09697862)
- More for PRS PLUMBING SOLUTIONS LIMITED (09697862)
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) |
---|---|---|---|
19 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2024 | |
21 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2023 | |
17 Dec 2022 | AD01 | Registered office address changed from Suite 3 Market House Acs Accounting 19-12 Market Place Wokingham RG40 1AP to 5 Barnfield Crescent Exeter Devon EX1 1QT on 17 December 2022 | |
17 Dec 2022 | LIQ02 | Statement of affairs | |
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
23 Nov 2022 | AD01 | Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to Suite 3 Market House Acs Accounting 19-12 Market Place Wokingham RG40 1AP on 23 November 2022 | |
26 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | PSC02 | Notification of Illuminate Enterprises Limited as a person with significant control on 25 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Paul Richard Selman as a director on 25 March 2022 | |
31 Mar 2022 | PSC07 | Cessation of Paul Richard Selman as a person with significant control on 25 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Callum John Davies as a director on 25 March 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 17 December 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
15 Nov 2019 | AD01 | Registered office address changed from 51 the Stream Ditton Aylesford Kent ME20 6AG England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 15 November 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates |