Advanced company searchLink opens in new window

P.R. ETC LIMITED

Company number 03914013

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)
29 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2009 AP01 Appointment of Mr Jonathan Craig Tipper as a director
30 Nov 2009 TM01 Termination of appointment of Rachel Kendrick as a director
26 Nov 2009 TM02 Termination of appointment of Patricia Flynn as a secretary
30 Jan 2009 363a Return made up to 26/01/09; full list of members
25 Mar 2008 363a Return made up to 26/01/08; full list of members
20 Mar 2008 353 Location of register of members
20 Mar 2008 288c Director's Change of Particulars / rachel kendrick / 16/10/2007 / HouseName/Number was: , now: 28A; Street was: 28A upper culver road, now: victoria street; Post Code was: AL1 4EE, now: AL1 3TF; Country was: , now: united kingdom
29 Jan 2008 363a Return made up to 26/01/07; full list of members
16 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Sep 2007 288c Secretary's particulars changed
05 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Mar 2007 287 Registered office changed on 09/03/07 from: cedar house hazell drive newport NP10 8FY
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
31 Jan 2006 363a Return made up to 26/01/06; full list of members
30 Jan 2006 353 Location of register of members
29 Mar 2005 363s Return made up to 26/01/05; full list of members
04 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
08 Mar 2004 288c Director's particulars changed
01 Mar 2004 363s Return made up to 26/01/04; full list of members
01 Mar 2004 363(288) Director's particulars changed
13 Feb 2004 287 Registered office changed on 13/02/04 from: shire hall pentonville newport gwent NP20 5HB