P R F ENGINEERING LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewNotice of extension of period of Administration

View Document

16/10/2516 October 2025 NewNotice of deemed approval of proposals

View Document

26/09/2526 September 2025 NewStatement of administrator's proposal

View Document

21/08/2521 August 2025 Registered office address changed from P R F Engineering Ltd 16 Grimrod Place Skelmersdale WN8 9UU England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-08-21

View Document

12/08/2512 August 2025 Appointment of an administrator

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Registered office address changed from P R F Engineering Ltd Units 8 - 10 Grimrod Place Skelmersdale Lancashire WN8 9UU to P R F Engineering Ltd 16 Grimrod Place Skelmersdale WN8 9UU on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066467520001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE RENNIE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MILLER / 07/09/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE MILLER

View Document

13/09/1213 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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