P R F ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Notice of extension of period of Administration |
| 16/10/2516 October 2025 New | Notice of deemed approval of proposals |
| 26/09/2526 September 2025 New | Statement of administrator's proposal |
| 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 |
| 12/08/2512 August 2025 | Appointment of an administrator |
| 21/04/2521 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 21/04/2421 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066467520001 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
| 09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RENNIE |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
| 07/09/187 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MILLER / 07/09/2018 |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/08/1513 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
| 12/08/1512 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/07/1418 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 18/07/1418 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/07/1319 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 19/07/1319 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/09/1213 September 2012 | APPOINTMENT TERMINATED, SECRETARY LOUISE MILLER |
| 13/09/1213 September 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 13/09/1213 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 26/08/1126 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 22/10/1022 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 22/10/1022 October 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 11/03/1011 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 12/08/0912 August 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
| 09/02/099 February 2009 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
| 15/07/0815 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of P R F ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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