-
PROSTRIP DEMOLITION SERVICES LIMITED - Bridge House, 11 Creek Road, Hampton Court, Surrey, United Kingdom
Company Information
- Company registration number
- 04823807
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bridge House
- 11 Creek Road
- Hampton Court
- Surrey
- KT8 9BE Bridge House, 11 Creek Road, Hampton Court, Surrey, KT8 9BE UK
Management
- Managing Directors
- SLADE, Colin William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-07-07
- SIC/NACE
- 43110
Ownership
- Beneficial Owners
- Mr Colin Willliam Slade
- Mr Colin William Slade
Jurisdiction Particularities
- Additional Status Details
- closed 6+ years
- Filing of Accounts
- Due Date: 2021-10-30
- Last Date: 2020-01-30
- Annual Return
- Due Date: 2021-07-21
- Last Date: 2020-07-07
-
PROSTRIP DEMOLITION SERVICES LIMITED Company Description
- PROSTRIP DEMOLITION SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04823807. Its current trading status is "closed". It was registered 2003-07-07. It has declared SIC or NACE codes as "43110". It has 1 director The latest accounts are filed up to 2020-01-30.It can be contacted at Bridge House .
Get PROSTRIP DEMOLITION SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prostrip Demolition Services Limited - Bridge House, 11 Creek Road, Hampton Court, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for PROSTRIP DEMOLITION SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-14) - AA
-
change-to-a-person-with-significant-control (2020-11-16) - PSC04
-
change-person-director-company-with-change-date (2020-11-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
confirmation-statement-with-updates (2020-08-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-17) - CS01
-
change-account-reference-date-company-previous-extended (2019-04-29) - AA01
-
change-account-reference-date-company-previous-shortened (2019-10-31) - AA01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-08-17) - TM02
-
confirmation-statement-with-updates (2018-08-17) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-30) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-04) - CH01
-
confirmation-statement-with-no-updates (2017-08-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-30) - AA
-
gazette-filings-brought-up-to-date (2016-09-28) - DISS40
-
gazette-notice-compulsory (2016-09-27) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-27) - AR01
-
change-person-director-company-with-change-date (2013-10-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
keyboard_arrow_right 2011
-
change-corporate-secretary-company-with-change-date (2011-08-18) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-10) - CH01
-
appoint-corporate-secretary-company-with-name (2010-08-10) - AP04
-
termination-secretary-company-with-name (2010-08-10) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-04-30) - AA
-
change-registered-office-address-company-with-date-old-address (2010-03-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-07) - AA
-
legacy (2008-03-27) - 288b
-
legacy (2008-03-27) - 288a
keyboard_arrow_right 2007
-
legacy (2007-04-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-05-09) - AA
-
legacy (2007-07-25) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-05) - AA
-
legacy (2006-02-14) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-01) - 287
-
accounts-with-accounts-type-dormant (2005-07-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-15) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-19) - 288b
-
legacy (2003-08-19) - 288a
-
incorporation-company (2003-07-07) - NEWINC