Advanced company searchLink opens in new window

PR FLATS FREEHOLD LIMITED

Company number 11413092

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2019 DS01 Application to strike the company off the register
11 May 2019 TM01 Termination of appointment of Nigel Paul Turner as a director on 11 May 2019
11 May 2019 TM01 Termination of appointment of Glen Marshall as a director on 11 May 2019
11 May 2019 TM01 Termination of appointment of Andrew Peter Lawrence as a director on 11 May 2019
11 May 2019 TM01 Termination of appointment of Stephen Gordon Bailey as a director on 11 May 2019
09 Sep 2018 AP01 Appointment of Mr Stephen Gordon Bailey as a director on 8 September 2018
09 Sep 2018 SH01 Statement of capital following an allotment of shares on 9 September 2018
  • GBP 12
09 Sep 2018 AP01 Appointment of Mr Nigel Paul Turner as a director on 8 September 2018
26 Aug 2018 PSC04 Change of details for Mr Ashley Michael Partridge as a person with significant control on 25 August 2018
26 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 August 2018
  • GBP 11
26 Aug 2018 AP01 Appointment of Mr Glen Marshall as a director on 25 August 2018
25 Aug 2018 AP01 Appointment of Mr Andrew Peter Lawrence as a director on 24 August 2018
25 Aug 2018 CH01 Director's details changed for Mr Ashley Michael Partridge on 25 August 2018
17 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 June 2018
  • GBP 3
13 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-13
  • GBP 1