Advanced company searchLink opens in new window

PRODUCT RECOVERY GROUP (INTERNATIONAL) LIMITED

Company number SC517603

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
26 Oct 2021 AP01 Appointment of Mr Walter Kidd Gray as a director on 20 October 2021
22 Oct 2021 TM01 Termination of appointment of Henry Matthew Mccaffer as a director on 20 October 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Feb 2019 TM01 Termination of appointment of Stuart Richard Laing as a director on 31 January 2019
06 Feb 2019 TM01 Termination of appointment of Christopher James Kerr as a director on 31 January 2019
24 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Mar 2018 PSC01 Notification of Henry Matthew Mccaffer as a person with significant control on 6 April 2016
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
24 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 10
24 Oct 2015 AP01 Appointment of Mr Richard Hutchins as a director on 12 October 2015
24 Oct 2015 AP01 Appointment of Mr Stuart Richard Laing as a director on 12 October 2015
24 Oct 2015 AP01 Appointment of Mr Christopher James Kerr as a director on 12 October 2015
09 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)