- Company Overview for PRC & SC LTD (11368679)
- Filing history for PRC & SC LTD (11368679)
- People for PRC & SC LTD (11368679)
- Insolvency for PRC & SC LTD (11368679)
- More for PRC & SC LTD (11368679)
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) |
---|---|---|---|
06 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
28 Jun 2021 | AD01 | Registered office address changed from 39 Whingrove Avenue Meltham Holmfirth HD9 5LP United Kingdom to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 28 June 2021 | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2021 | LIQ01 | Declaration of solvency | |
06 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
02 Nov 2020 | AP01 | Appointment of Mrs Susan Clarke as a director on 1 June 2020 | |
16 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|