PRA TRADING LIMITED: Filings
Overview
| Company Name | PRA TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08059692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRA TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2019 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2018 | 33 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Feb 27, 2017 | 26 pages | 2.24B | ||||||||||
Administrator's progress report to Feb 17, 2017 | 27 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Oct 10, 2016 | 23 pages | 2.24B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 49 pages | 2.17B | ||||||||||
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on Apr 26, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Appointment of Mrs Lorraine Gibson as a secretary on Mar 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lorraine Ann Gibson as a secretary on Mar 10, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Thomas Hill as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 14 Castle Mews High Street Hampton Middlesex TW12 2NP to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on Aug 24, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr John Thomas Hill on Jan 21, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0