Advanced company searchLink opens in new window

PRWS SERVICES (YORKSHIRE) LTD

Company number 07980621

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)
20 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
20 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 March 2022
31 Mar 2021 AD01 Registered office address changed from 31 Burwood Fold Queensbury Bradford West Yorkshire BD13 2FN to The Tannery 91 Kirkstall Road Leeds West Yorks LS3 1HS on 31 March 2021
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-16
30 Mar 2021 LIQ01 Declaration of solvency
04 Jan 2021 AA Micro company accounts made up to 30 September 2020
31 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
24 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Mar 2020 CS01 Confirmation statement made on 8 March 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
26 Nov 2014 CH03 Secretary's details changed for Paul Frampton on 8 November 2014
26 Nov 2014 CH01 Director's details changed for Paul Frampton on 8 November 2014
26 Nov 2014 AD01 Registered office address changed from 4 Mosstree Close Queensbury Bradford West Yorkshire BD13 1NX to 31 Burwood Fold Queensbury Bradford West Yorkshire BD13 2FN on 26 November 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014