P & R TILING LTD
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | Application to strike the company off the register |
| 27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 17/05/2317 May 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 11/05/2311 May 2023 | Termination of appointment of Dennis Robert Walkington as a secretary on 2022-02-01 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-04-30 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/09/2124 September 2021 | Accounts for a dormant company made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/09/1919 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 14/01/1914 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/10/1712 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/05/164 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WALKINGTON / 01/04/2013 |
| 01/05/131 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 01/05/131 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS ROBERT WALKINGTON / 01/05/2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/05/1229 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 16/05/1116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM |
| 19/05/1019 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM |
| 11/05/0911 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS WALKINGTON / 29/06/2004 |
| 11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKINGTON / 30/04/2008 |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKINGTON / 30/04/2008 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 23/05/0823 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS WALKINGTON / 29/06/2004 |
| 23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 11/05/0711 May 2007 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG |
| 11/05/0711 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
| 15/06/0615 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 15/06/0615 June 2006 | SECRETARY'S PARTICULARS CHANGED |
| 04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 05/05/055 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
| 05/08/045 August 2004 | NEW SECRETARY APPOINTED |
| 20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 20/07/0420 July 2004 | SECRETARY RESIGNED |
| 04/06/044 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 07/05/047 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
| 14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG |
| 14/05/0314 May 2003 | SECRETARY RESIGNED |
| 14/05/0314 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
| 14/05/0314 May 2003 | DIRECTOR RESIGNED |
| 14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
| 14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
| 01/05/031 May 2003 | 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