- Company Overview for PRP WINDOWS LIMITED (08454560)
- Filing history for PRP WINDOWS LIMITED (08454560)
- People for PRP WINDOWS LIMITED (08454560)
- Insolvency for PRP WINDOWS LIMITED (08454560)
- More for PRP WINDOWS LIMITED (08454560)
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
|
|
06 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
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
|
|
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
|
|
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
|