Advanced company searchLink opens in new window

PRINCEDALE ROAD LIMITED

Company number 06564972

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
19 Oct 2017 CH01 Director's details changed for Mr William Roy Ricker on 7 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
15 Apr 2016 CH01 Director's details changed for Mr William Roy Ricker on 1 June 2015
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
29 Apr 2015 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 April 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 October 2014
17 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
15 Apr 2013 CH03 Secretary's details changed for Ms Anne Elizabeth Coles on 1 June 2012
15 Apr 2013 CH01 Director's details changed for Mr William Roy Ricker on 1 May 2012
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr William Roy Ricker on 1 June 2011
17 May 2012 CH03 Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011
23 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011