Download leads from Nexok and grow your business. Find out more

Pryor And Howard (1988) Limited

Documents

Total Documents211
Total Pages916

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off
18 December 2018First Gazette notice for voluntary strike-off
11 December 2018Application to strike the company off the register
15 October 2018Confirmation statement made on 3 October 2018 with no updates
1 October 2018Accounts for a dormant company made up to 31 December 2017
4 October 2017Confirmation statement made on 3 October 2017 with updates
4 October 2017Confirmation statement made on 3 October 2017 with updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
10 October 2016Confirmation statement made on 7 October 2016 with updates
10 October 2016Confirmation statement made on 7 October 2016 with updates
7 October 2016Confirmation statement made on 3 October 2016 with updates
7 October 2016Confirmation statement made on 3 October 2016 with updates
21 January 2016Accounts for a dormant company made up to 31 December 2015
21 January 2016Accounts for a dormant company made up to 31 December 2015
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
10 August 2015Accounts for a dormant company made up to 31 December 2014
10 August 2015Accounts for a dormant company made up to 31 December 2014
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
2 October 2014Accounts for a dormant company made up to 31 December 2013
2 October 2014Accounts for a dormant company made up to 31 December 2013
20 December 2013Appointment of Mr Marco Costantino as a director
20 December 2013Termination of appointment of Thomas Ford as a director
20 December 2013Appointment of Mr Marco Costantino as a director
20 December 2013Termination of appointment of Thomas Ford as a director
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
10 January 2013Accounts for a dormant company made up to 31 December 2012
10 January 2013Accounts for a dormant company made up to 31 December 2012
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
1 March 2012Accounts for a dormant company made up to 31 December 2011
1 March 2012Accounts for a dormant company made up to 31 December 2011
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
8 September 2011Accounts for a dormant company made up to 31 December 2010
8 September 2011Accounts for a dormant company made up to 31 December 2010
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
5 July 2010Accounts for a dormant company made up to 31 December 2009
5 July 2010Accounts for a dormant company made up to 31 December 2009
28 June 2010Director's details changed for Mrs. Debra Reynolds on 30 May 2010
28 June 2010Director's details changed for Mrs. Debra Reynolds on 30 May 2010
8 April 2010Termination of appointment of David West as a director
8 April 2010Appointment of Mr Thomas Ford as a director
8 April 2010Termination of appointment of David West as a secretary
8 April 2010Termination of appointment of David West as a director
8 April 2010Termination of appointment of David West as a secretary
8 April 2010Appointment of Mr Thomas Ford as a director
26 October 2009Director's details changed for Mr David Roy West on 3 October 2009
26 October 2009Director's details changed for Mrs. Debra Reynolds on 3 October 2009
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Mrs. Debra Reynolds on 3 October 2009
26 October 2009Director's details changed for Mr David Roy West on 3 October 2009
26 October 2009Director's details changed for Mrs. Debra Reynolds on 3 October 2009
26 October 2009Director's details changed for Mr David Roy West on 3 October 2009
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
7 October 2009Accounts for a dormant company made up to 31 December 2008
7 October 2009Accounts for a dormant company made up to 31 December 2008
11 February 2009Appointment terminated secretary oriol millet lopez
11 February 2009Appointment terminated director oriol millet lopez
11 February 2009Appointment terminated secretary oriol millet lopez
11 February 2009Appointment terminated director oriol millet lopez
9 February 2009Director appointed debra reynolds
9 February 2009Director appointed debra reynolds
2 November 2008Total exemption full accounts made up to 31 December 2007
2 November 2008Total exemption full accounts made up to 31 December 2007
17 October 2008Return made up to 03/10/08; full list of members
17 October 2008Return made up to 03/10/08; full list of members
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
24 October 2007Accounts for a dormant company made up to 31 December 2006
24 October 2007Accounts for a dormant company made up to 31 December 2006
19 October 2007Return made up to 03/10/07; full list of members
19 October 2007Return made up to 03/10/07; full list of members
5 January 2007New secretary appointed
5 January 2007New secretary appointed
5 January 2007New director appointed
5 January 2007New director appointed
4 January 2007Director resigned
4 January 2007Director resigned
9 November 2006Accounts for a dormant company made up to 31 December 2005
9 November 2006Accounts for a dormant company made up to 31 December 2005
16 October 2006Return made up to 03/10/06; full list of members
16 October 2006Return made up to 03/10/06; full list of members
4 October 2005Registered office changed on 04/10/05 from: 154 fareham road gosport hampshire PO13 0FN
4 October 2005Return made up to 03/10/05; full list of members
4 October 2005Return made up to 03/10/05; full list of members
4 October 2005Registered office changed on 04/10/05 from: 154 fareham road gosport hampshire PO13 0FN
23 September 2005Accounts for a dormant company made up to 31 December 2004
23 September 2005Accounts for a dormant company made up to 31 December 2004
7 July 2005Director resigned
7 July 2005Director resigned
23 November 2004Return made up to 03/10/04; full list of members
23 November 2004Return made up to 03/10/04; full list of members
19 August 2004Accounts for a dormant company made up to 31 December 2003
19 August 2004Accounts for a dormant company made up to 31 December 2003
20 November 2003Return made up to 03/10/03; full list of members
20 November 2003Return made up to 03/10/03; full list of members
13 November 2003Director resigned
13 November 2003New director appointed
13 November 2003Director resigned
13 November 2003New director appointed
18 July 2003Accounts for a dormant company made up to 31 December 2002
18 July 2003Accounts for a dormant company made up to 31 December 2002
6 October 2002Return made up to 03/10/02; full list of members
6 October 2002Return made up to 03/10/02; full list of members
28 August 2002Total exemption small company accounts made up to 31 December 2001
28 August 2002Total exemption small company accounts made up to 31 December 2001
6 March 2002Director resigned
6 March 2002New director appointed
6 March 2002Director resigned
6 March 2002New director appointed
10 October 2001Return made up to 03/10/01; full list of members
10 October 2001Return made up to 03/10/01; full list of members
27 September 2001Accounts for a dormant company made up to 31 December 2000
27 September 2001Accounts for a dormant company made up to 31 December 2000
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2000Director resigned
19 October 2000New director appointed
19 October 2000New director appointed
19 October 2000Director resigned
3 October 2000Accounts for a dormant company made up to 31 December 1999
3 October 2000Accounts for a dormant company made up to 31 December 1999
28 October 1999Return made up to 03/10/99; full list of members
28 October 1999Return made up to 03/10/99; full list of members
22 October 1999Accounts for a dormant company made up to 31 December 1998
22 October 1999Accounts for a dormant company made up to 31 December 1998
16 September 1999New director appointed
16 September 1999New director appointed
16 September 1999Registered office changed on 16/09/99 from: 2 elmwood chineham business park chineham basingstoke hampshire RG24 8WG
16 September 1999Registered office changed on 16/09/99 from: 2 elmwood chineham business park chineham basingstoke hampshire RG24 8WG
10 February 1999Accounts for a dormant company made up to 31 December 1997
10 February 1999Accounts for a dormant company made up to 31 December 1997
12 November 1998Return made up to 03/10/98; no change of members
12 November 1998Return made up to 03/10/98; no change of members
2 December 1997Secretary resigned;director resigned
2 December 1997Secretary resigned;director resigned
2 December 1997Secretary resigned;director resigned
2 December 1997Secretary resigned;director resigned
7 November 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 November 1997Secretary resigned;director resigned
7 November 1997Secretary resigned;director resigned
7 November 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
6 November 1997New secretary appointed;new director appointed
6 November 1997New secretary appointed;new director appointed
28 August 1997Accounts for a dormant company made up to 31 December 1996
28 August 1997Accounts for a dormant company made up to 31 December 1996
11 August 1997Registered office changed on 11/08/97 from: 30/32 soverign road kings norton birmingham B30 3HN
11 August 1997Registered office changed on 11/08/97 from: 30/32 soverign road kings norton birmingham B30 3HN
8 August 1997New secretary appointed;new director appointed
8 August 1997Director resigned
8 August 1997Director resigned
8 August 1997New secretary appointed;new director appointed
8 August 1997New director appointed
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 August 1997New director appointed
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 August 1997New director appointed
8 August 1997Director resigned
8 August 1997Director resigned
8 August 1997New director appointed
26 September 1996Return made up to 03/10/96; full list of members
26 September 1996Return made up to 03/10/96; full list of members
25 May 1996Accounts for a dormant company made up to 31 December 1995
25 May 1996Accounts for a dormant company made up to 31 December 1995
26 September 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
26 September 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
26 May 1995Accounts for a dormant company made up to 31 December 1994
26 May 1995Accounts for a dormant company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
2 October 1989Full accounts made up to 30 November 1988
2 October 1989Full accounts made up to 30 November 1988
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 May 1988Incorporation
9 May 1988Incorporation
Sign up now to grow your client base. Plans & Pricing