- Company Overview for PRINGLE BRANDON DEVELOPMENTS LIMITED (03680722)
- Filing history for PRINGLE BRANDON DEVELOPMENTS LIMITED (03680722)
- People for PRINGLE BRANDON DEVELOPMENTS LIMITED (03680722)
- More for PRINGLE BRANDON DEVELOPMENTS LIMITED (03680722)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-01-27
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
12 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2009 | CH01 | Director's details changed for Jack Brown Pringle on 11 December 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for David Salkeld on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr. Melvin James Starling on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Christopher John Brandon on 11 December 2009 | |
11 Dec 2009 | AD02 | Register inspection address has been changed | |
11 Dec 2009 | CH01 | Director's details changed for David Salkeld on 11 December 2009 | |
10 Jun 2009 | 288c | Director's Change of Particulars / john pringle / 10/06/2009 / Forename was: john, now: jack; HouseName/Number was: , now: 70; Street was: 70 camberwell grove, now: camberwell grove | |
04 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
27 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
01 Nov 2008 | 287 | Registered office changed on 01/11/2008 from 3 boyne park tunbridge wells kent TN4 8EN | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Jan 2008 | 363a | Return made up to 09/12/07; full list of members | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Jan 2007 | 363a | Return made up to 09/12/06; full list of members | |
14 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |