About

Registered Number: 04703706
Date of Incorporation: 19/03/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: Countrywide House Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN

 

H E Pringle Ltd was registered on 19 March 2003 with its registered office in Evesham, Worcestershire, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The companies directors are Francis, Sarah Jane, Countrywide Farmers Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUNTRYWIDE FARMERS PLC 02 August 2011 02 August 2011 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Sarah Jane 02 August 2011 14 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
TM02 - Termination of appointment of secretary 14 March 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 21 March 2016
AA01 - Change of accounting reference date 15 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 February 2012
TM01 - Termination of appointment of director 05 August 2011
AD01 - Change of registered office address 04 August 2011
AP03 - Appointment of secretary 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP02 - Appointment of corporate director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
225 - Change of Accounting Reference Date 09 June 2003
MEM/ARTS - N/A 07 May 2003
CERTNM - Change of name certificate 25 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.