PRC GROUP LTD

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2024-01-22

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Appointment of a voluntary liquidator

View Document

27/01/2327 January 2023 Registered office address changed from 22 st. Georges Street Stamford Lincolnshire PE9 2BU England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-01-27

View Document

27/01/2327 January 2023 Declaration of solvency

View Document

27/01/2327 January 2023 Resolutions

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAYMOND CAFFREY

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM ORION BUSINESS CENTRE 14 BARN HILL STAMFORD LINCS PE9 2AE UNITED KINGDOM

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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