- Company Overview for PRC MARKETING LIMITED (06773123)
- Filing history for PRC MARKETING LIMITED (06773123)
- People for PRC MARKETING LIMITED (06773123)
- More for PRC MARKETING LIMITED (06773123)
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
|
|
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
|
|
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
|
|
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
|
|
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 |