Advanced company searchLink opens in new window

PRAIRIEWIDE LIMITED

Company number 01553468

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
22 May 2015 AA Total exemption full accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
19 May 2014 AA Total exemption full accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
14 May 2013 AA Total exemption full accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
24 Apr 2012 AA Total exemption full accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 9 February 2012
16 May 2011 AA Total exemption full accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
05 Jan 2011 TM01 Termination of appointment of John Donnelly as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 18/02/2011 as it was invalid or ineffective.
26 Aug 2010 TM01 Termination of appointment of Phyllida Wright as a director
26 Aug 2010 TM01 Termination of appointment of John Donnelly as a director
26 Aug 2010 AP01 Appointment of Jill Louise Gittus as a director
26 Aug 2010 AP01 Appointment of John Robert Gittus as a director
26 Aug 2010 AP01 Appointment of Emma Jane Gittus as a director
30 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
14 Feb 2010 CH04 Secretary's details changed for Mountgate Limited on 1 October 2009
10 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Feb 2009 363a Return made up to 29/01/09; full list of members