Advanced company searchLink opens in new window

PRAXTON LIMITED

Company number 03278136

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
03 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP .01
23 Dec 2010 CAP-SS Solvency Statement dated 21/12/10
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 0.01
23 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 30/11/2010
08 Oct 2010 CH01 Director's details changed for Mr Peter Stephen Rigby on 5 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Adam Christopher Walker on 5 October 2010
08 Oct 2010 CH03 Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Aug 2010 CH01 Director's details changed for John William Burton on 11 August 2010
03 Jun 2010 AP01 Appointment of Rachel Jacobs as a director
20 Apr 2010 AP01 Appointment of Gareth Richard Wright as a director
17 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
02 Dec 2009 CH03 Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Mark Henry Kerswell on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Peter Stephen Rigby on 1 December 2009
28 Nov 2009 CH01 Director's details changed for Adam Christopher Walker on 27 November 2009
25 Nov 2009 AP01 Appointment of Mark Henry Kerswell as a director
06 Aug 2009 AA Accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 29/01/09; full list of members
29 Aug 2008 AA Accounts made up to 31 December 2007
25 Jun 2008 288c Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
23 Apr 2008 288a Director appointed adam christopher walker