- Company Overview for PR FLATS FREEHOLD LIMITED (11413092)
- Filing history for PR FLATS FREEHOLD LIMITED (11413092)
- People for PR FLATS FREEHOLD LIMITED (11413092)
- More for PR FLATS FREEHOLD LIMITED (11413092)
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
|
|
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
|
|
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
|
|
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|