P & R CONSTRUCTION MANAGERS LIMITED
Status | DISSOLVED |
Company No. | 05271157 |
Category | Private Limited Company |
Incorporated | 27 Oct 2004 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2020 |
Years | 4 years, 2 months, 7 days |
SUMMARY
P & R CONSTRUCTION MANAGERS LIMITED is an dissolved private limited company with number 05271157. It was incorporated 19 years, 6 months, 2 days ago, on 27 October 2004 and it was dissolved 4 years, 2 months, 7 days ago, on 22 February 2020. The company address is 1580 Parkway Solent Business Park, Whiteley Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation compulsory return final meeting
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Change date: 2018-08-13
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Old address: C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE
New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Change date: 2017-07-31
Documents
Liquidation compulsory appointment liquidator
Date: 25 Jul 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 13 Jun 2017
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 20 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-05
Officer name: Gavin Robert Powell
Documents
Change account reference date company current shortened
Date: 27 Sep 2016
Action Date: 27 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-28
New date: 2015-09-27
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey David Roberts
Termination date: 2016-07-25
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 23 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-23
Officer name: Mr Gavin Robert Powell
Documents
Change account reference date company previous shortened
Date: 29 Jun 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-29
New date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Change account reference date company previous shortened
Date: 30 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-29
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change account reference date company previous extended
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 28 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed turners hill development (burleys) LIMITED\certificate issued on 28/01/10
Documents
Change of name notice
Date: 28 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Geoffrey David Roberts
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lesley radcliffe / 18/07/2008
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey roberts / 18/07/2008
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
Documents
Accounts with accounts type full
Date: 03 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 20 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: first floor office 48 station road redhill surrey RH1 1PH
Documents
Legacy
Date: 23 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: 312B high street orpington kent BR6 0NG
Documents
Resolution
Date: 22 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DW CONSTRUCTION MANAGEMENT LTD
2 MARCH GROVE,BEWDLEY,DY12 1QQ
Number: | 10830873 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BOROUGH ROAD,MIDDLESBROUGH,TS1 2JN
Number: | 08225323 |
Status: | ACTIVE |
Category: | Private Limited Company |
11465707: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11465707 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EXETER STREET,BRIGHTON,BN1 5PG
Number: | 09642700 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON PROPERTY CONSULTANTS LIMITED
3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR
Number: | 01650505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH YORKSHIRE FINANCIAL SERVICES LTD
278 EDMUND ROAD,SHEFFIELD,S2 4EN
Number: | 09488911 |
Status: | ACTIVE |
Category: | Private Limited Company |