- Company Overview for PRWS SERVICES (YORKSHIRE) LTD (07980621)
- Filing history for PRWS SERVICES (YORKSHIRE) LTD (07980621)
- People for PRWS SERVICES (YORKSHIRE) LTD (07980621)
- Insolvency for PRWS SERVICES (YORKSHIRE) LTD (07980621)
- More for PRWS SERVICES (YORKSHIRE) LTD (07980621)
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
|
|
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
|
|
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
|
|
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 |