Advanced company searchLink opens in new window

PRC MARKETING LIMITED

Company number 06773123

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
29 Jan 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from 14 Clyde Road Dorridge Solihull West Midlands B93 8BD to The Round House Old Warwick Road Lapworth B94 6AZ on 18 December 2017
01 Feb 2017 AA Micro company accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
12 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
26 Oct 2011 CERTNM Company name changed 3D civils & groundworks LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
25 Oct 2011 AD01 Registered office address changed from 7 Dane Grove Kings Heath Birmingham B13 8PP on 25 October 2011
17 Oct 2011 TM01 Termination of appointment of Christopher Dolan as a director
17 Oct 2011 TM02 Termination of appointment of Claire Lewes-Johns as a secretary
17 Oct 2011 AP01 Appointment of Mrs Samantha Richards as a director
17 Oct 2011 AP01 Appointment of Mr Peter Richards as a director
21 Mar 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders