PRYER FLETCHER PROPERTIES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 24/07/1824 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 08/05/188 May 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 30/04/1830 April 2018 | APPLICATION FOR STRIKING-OFF |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD PRYER |
| 14/07/1714 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/07/1622 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | 22/06/14 NO CHANGES |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 15/07/1315 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/02/1318 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/06/1229 June 2012 | 22/06/12 NO CHANGES |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/06/1127 June 2011 | 22/06/11 NO CHANGES |
| 24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND |
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/07/1014 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY FLETCHER / 22/06/2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PRYER / 22/06/2010 |
| 22/06/0922 June 2009 | 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