About

Registered Number: 03329859
Date of Incorporation: 07/03/1997 (27 years and 3 months ago)
Company Status: Liquidation
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Prc Developments Ltd was founded on 07 March 1997 and has its registered office in Eastleigh, it has a status of "Liquidation". This business has one director listed as Menzies, Elizabeth Clare. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MENZIES, Elizabeth Clare 13 March 1997 05 May 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 22 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2018
LIQ01 - N/A 22 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 14 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 25 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 23 March 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 01 March 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 13 March 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 14 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 14 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 18 April 1998
363s - Annual Return 16 March 1998
MISC - Miscellaneous document 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
225 - Change of Accounting Reference Date 13 May 1997
MEM/ARTS - N/A 15 April 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
123 - Notice of increase in nominal capital 09 April 1997
CERTNM - Change of name certificate 21 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.