PRINGS LTD
Status | DISSOLVED |
Company No. | 09039541 |
Category | Private Limited Company |
Incorporated | 14 May 2014 |
Age | 10 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 10 days |
SUMMARY
PRINGS LTD is an dissolved private limited company with number 09039541. It was incorporated 10 years, 16 days ago, on 14 May 2014 and it was dissolved 1 year, 5 months, 10 days ago, on 20 December 2022. The company address is C/O Johnston Carmichael Office G08 (Ground Floor) C/O Johnston Carmichael Office G08 (Ground Floor), London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2022
Action Date: 27 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2021
Action Date: 27 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2020
Action Date: 27 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-27
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
New address: C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Lane London EC3V 9DU
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Liquidation voluntary declaration of solvency
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change registered office address company with date old address
Date: 05 Jun 2014
Action Date: 05 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-05
Old address: 40 Deauville Court Elms Crescent London SW4 8QH United Kingdom
Documents
Some Companies
9 KENTON LANE,NEWCASTLE UPON-TYNE,NE3 3BQ
Number: | 08859790 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGHTON HOUSE 39 THE LEYS,LEICESTER,LE8 5PJ
Number: | 11347434 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTFIELD FARM,HULL,HU12 0BP
Number: | 09767550 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEY WATSON PLASTERING LIMITED
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 11713312 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTANE OIL & GAS CONSULTING LIMITED
18 HAMMERSMITH ROAD,ABERDEEN,AB10 6NB
Number: | SC459189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIROS PLAST CONSULTING LIMITED
3 THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BD
Number: | 10996025 |
Status: | ACTIVE |
Category: | Private Limited Company |