P. & R. SERVICES (SOUTHAMPTON) LIMITED

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a members' voluntary winding up

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

07/11/227 November 2022 Register(s) moved to registered inspection location C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE

View Document

03/11/223 November 2022 Register inspection address has been changed to C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE

View Document

12/10/2212 October 2022 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Declaration of solvency

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Statement of capital on 2022-09-27

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITATION LIMITED

View Document

05/03/195 March 2019 CESSATION OF CITATION HOLDINGS LIMITED AS A PSC

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MORRIS / 07/03/2018

View Document

07/12/177 December 2017 CESSATION OF GARY ALLEN PHILLIPS AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITATION HOLDINGS LIMITED

View Document

07/12/177 December 2017 CESSATION OF JULIA ANNE PHILLIPS AS A PSC

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

16/10/1716 October 2017 ADOPT ARTICLES 09/10/2017

View Document

16/10/1716 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 2 REDLANDS DRIVE UPPER TIMSBURY ROMSEY HAMPSHIRE SO51 0AG

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY JULIA PHILLIPS

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER MORRIS

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS ELOISE WANN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA PHILLIPS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS

View Document

09/10/179 October 2017 SECRETARY APPOINTED MS ELOISE WANN

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/12/1428 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLEN PHILLIPS / 05/12/2012

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANNE PHILLIPS / 05/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE PHILLIPS / 05/12/2012

View Document

05/12/125 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM CHERRY TREES LOCKERLEY GREEN LOCKERLEY ROMSEY HAMPSHIRE SO51 0JN

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLEN PHILLIPS / 20/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE PHILLIPS / 20/11/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 4 NEWMARKET CLOSE HORTON HEATH EASTLEIGH HAMPSHIRE SO50 7LJ

View Document

17/11/9717 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 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