PRG3 LIMITED
Status | DISSOLVED |
Company No. | 05639272 |
Category | Private Limited Company |
Incorporated | 29 Nov 2005 |
Age | 18 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Mar 2014 |
Years | 10 years, 2 months, 5 days |
SUMMARY
PRG3 LIMITED is an dissolved private limited company with number 05639272. It was incorporated 18 years, 6 months, 2 days ago, on 29 November 2005 and it was dissolved 10 years, 2 months, 5 days ago, on 27 March 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Old address: 1st Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England
Change date: 2013-09-03
Documents
Liquidation voluntary declaration of solvency
Date: 30 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation miscellaneous
Date: 30 Aug 2013
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Special Resolution ;- "In Specie"
Documents
Resolution
Date: 30 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Barry
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher George Codeanne
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ludo Jan-Anna Reynders
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Codeanne
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher George Codeanne
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ludo Reynders
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ludo Jan Anna Reynders
Documents
Change account reference date company current extended
Date: 20 Jan 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wiseman
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Termination secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Kyle
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change account reference date company current extended
Date: 05 Feb 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-06-30
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Barry
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Wiseman
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Troy Mccall
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Appoint person secretary company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Kyle
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Troy Mccall
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Yaxley
Documents
Termination secretary company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Gallagher
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Gallagher
Documents
Change registered office address company with date old address
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-21
Old address: 30 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS
Documents
Gazette filings brought up to date
Date: 25 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 27 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / bernard gallagher / 29/11/2007 / HouseName/Number was: , now: reevey gate barn; Area was: reevey, now: ; Occupation was: accountant, now: company director
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / simon yaxley / 29/11/2007 / Title was: , now: dr; Occupation was: businessman, now: company director
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / simon yaxley / 31/05/2006 / HouseName/Number was: , now: grahamsfield; Street was: south stonehams cottage, now: lock approach; Area was: bere court road pangbourne, now: ; Post Town was: reading, now: goring; Region was: berkshire, now: berks; Post Code was: RG8 8JY, now: RG8 9AD
Documents
Accounts with accounts type full
Date: 30 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/01/07
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 THE GRANGE,PRESTON,PR4 0LR
Number: | 10387594 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CARNEGIE CRESCENT,ABERDEEN,AB15 4AH
Number: | SC542784 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 10041577 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGSTON RESIDENTIAL INVESTMENTS LIMITED
45 HAGMILL ROAD,COATBRIDGE,ML5 4XD
Number: | SC474262 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 JASON COURT,WORTHING,BN11 3LQ
Number: | 10156140 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10925631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |