PRG3 LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.05639272
CategoryPrivate Limited Company
Incorporated29 Nov 2005
Age18 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution27 Mar 2014
Years10 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

Gazette dissolved liquidation

Date: 27 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Aug 2013

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Special Resolution ;- "In Specie"

Documents

View document PDF

Resolution

Date: 30 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Barry

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Codeanne

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Codeanne

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Codeanne

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ludo Reynders

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wiseman

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Kyle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Barry

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Wiseman

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Mccall

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Kyle

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Troy Mccall

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Yaxley

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Gallagher

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Gallagher

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/01/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTON INSURANCE SERVICES LTD

11 THE GRANGE,PRESTON,PR4 0LR

Number:10387594
Status:ACTIVE
Category:Private Limited Company

CORE BUSINESS GROUP LIMITED

9 CARNEGIE CRESCENT,ABERDEEN,AB15 4AH

Number:SC542784
Status:ACTIVE
Category:Private Limited Company

FOXWORKS LIMITED

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

SAIL MY TEAM LTD.

16 JASON COURT,WORTHING,BN11 3LQ

Number:10156140
Status:ACTIVE
Category:Private Limited Company

THE PEOPLE PEOPLE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10925631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source