PRIDMORE RAIL TRACTION LIMITED
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Registered office address changed from 50 Shireoaks Row Shireoaks Worksop Nottinghamshire S81 8LP to 6 Oaks Fold Shiregreen Sheffield S5 0TD on 2021-12-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
06/01/166 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 59 BELLHOUSE WAY YORK NORTH YORKSHIRE YO24 3LL |
13/02/1513 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DOUGLAS PRIDMORE / 01/01/2015 |
28/11/1428 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
10/03/1410 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
15/01/1415 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
11/02/1311 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
05/01/135 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
03/02/123 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
27/10/1127 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
27/10/1127 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/02/117 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
30/01/1030 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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