Advanced company searchLink opens in new window

PRP WINDOWS LIMITED

Company number 08454560

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 LIQ10 Removal of liquidator by court order
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
11 Jul 2016 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 11 July 2016
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 4.20 Statement of affairs with form 4.19
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30
06 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 TM01 Termination of appointment of Philip Robert Sexton as a director on 20 March 2016
02 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
28 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 AD01 Registered office address changed from 41B Beach Road Littlehamapton West Sussex BN17 5JA to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 28 April 2015
10 Mar 2015 AP01 Appointment of Mr Philip Robert Sexton as a director on 6 March 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
19 Feb 2014 TM01 Termination of appointment of Jenny Dickman as a director
26 Mar 2013 AP01 Appointment of Mrs Julie Anne Patricia Sexton as a director
26 Mar 2013 TM01 Termination of appointment of Philip Sexton as a director
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)