About

Registered Number: 04769131
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Dudley Gore & Co, 50 Queen Street, Ramsgate, Kent, CT11 9EE

 

P R Green & Sons Ltd was registered on 19 May 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Green, Christine, Green, Robert Ernest at Companies House. P R Green & Sons Ltd currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Christine 19 May 2003 - 1
GREEN, Robert Ernest 19 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
225 - Change of Accounting Reference Date 03 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.