PRIDE WINDOWS & CONSERVATORIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/04/1330 April 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/01/1315 January 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/12/1228 December 2012 | APPLICATION FOR STRIKING-OFF |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 83A CLIFTON STREET COSELEY BILSTON WEST MIDLANDS WV14 9HB |
16/03/1016 March 2010 | Annual return made up to 2 December 2008 with full list of shareholders |
16/03/1016 March 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HAWKINS / 02/12/2009 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOYCE HAWKINS / 02/12/2009 |
06/01/106 January 2010 | DISS40 (DISS40(SOAD)) |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/12/0929 December 2009 | FIRST GAZETTE |
06/10/096 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HAWKINS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
28/07/0728 July 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 13-15 BAPTIST END ROAD, NETHERTON, DUDLEY WEST MIDLANDS DY2 9BX |
11/06/0711 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/05/0725 May 2007 | COMPANY NAME CHANGED CENTRAL CONSERVATORY SYSTEMS LIM ITED CERTIFICATE ISSUED ON 25/05/07 |
25/03/0725 March 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
14/04/0514 April 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | NEW DIRECTOR APPOINTED |
31/12/0331 December 2003 | DIRECTOR RESIGNED |
31/12/0331 December 2003 | SECRETARY RESIGNED |
31/12/0331 December 2003 | NEW SECRETARY APPOINTED |
02/12/032 December 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