JOHN PRINGLE LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
15/12/2315 December 2023 | Application to strike the company off the register |
03/02/233 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
27/11/2227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
05/01/155 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
27/11/1327 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
17/01/1217 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN PRINGLE / 02/10/2009 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/01/063 January 2006 | LOCATION OF REGISTER OF MEMBERS |
03/01/063 January 2006 | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: RODE COTTAGE TREVYR ROAD GROSMONT ABERGAVENNY MONMOUTHSHIRE NP7 8HT |
03/01/063 January 2006 | LOCATION OF DEBENTURE REGISTER |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 15 BURGHLEY ROAD BRISTOL BS6 5BL |
07/02/057 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | NEW SECRETARY APPOINTED |
12/01/0412 January 2004 | SECRETARY RESIGNED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company