Advanced company searchLink opens in new window

P R CIRCUITS LIMITED

Company number 01462104

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)
16 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator, b j hamblin replaces c j latos with effect from 10 june 2011
14 Jul 2011 600 Appointment of a voluntary liquidator
03 May 2011 4.68 Liquidators' statement of receipts and payments to 6 April 2011
25 Oct 2010 4.68 Liquidators' statement of receipts and payments to 6 October 2010
26 Apr 2010 4.68 Liquidators' statement of receipts and payments to 6 April 2010
21 Apr 2009 4.20 Statement of affairs with form 4.19
21 Apr 2009 600 Appointment of a voluntary liquidator
21 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-07
20 Apr 2009 287 Registered office changed on 20/04/2009 from unit 1 56 dolphin road shoreham by sea west sussex B43 6PB
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Sep 2008 363a Return made up to 17/07/08; full list of members
11 Sep 2008 288c Director's Change of Particulars / robert kennedy / 30/09/2007 / HouseName/Number was: , now: 39; Street was: 6B oakley road, now: laurel gardens; Area was: hannington tadley, now: greenham thatcham; Post Town was: basingstoke, now: berkshire; Region was: hampshire, now: ; Post Code was: RG26 5TU, now: RG19 8XU; Country was: , now: united kingdom
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 11
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 9
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 10
26 Jun 2008 AA Total exemption small company accounts made up to 28 February 2008