PRT CLEANING & MAINTENANCE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-21

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-05-21

View Document

17/06/2317 June 2023 Registered office address changed from Elms House the Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2023-06-17

View Document

31/05/2331 May 2023 Statement of affairs

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Resolutions

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL THREADWELL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/11/185 November 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 8 ST VINCENTS HAMLET WEALD ROAD BRENTWOOD ESSEX CM14 5QX

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 29A CROWN STREET BRENTWOOD ESSEX CM14 4BA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 23/05/13 STATEMENT OF CAPITAL GBP 2

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS MARIA ANN DEV

View Document

09/10/139 October 2013 08/01/13 STATEMENT OF CAPITAL GBP 1

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

08/01/138 January 2013 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