About

Registered Number: 03445421
Date of Incorporation: 06/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: Derwen Deg, Gwynfe Road Ffairfach, Llandeilo Carmarthenshire, Dyfed, SA19 6YT

 

Prospect Construction (Llandeilo) Ltd was setup in 1997. The organisation has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Mary Linda 15 October 1997 - 1
MORRIS, Robert 15 October 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 10 May 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 27 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 26 November 1999
225 - Change of Accounting Reference Date 26 November 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 11 November 1998
225 - Change of Accounting Reference Date 27 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
287 - Change in situation or address of Registered Office 21 October 1997
CERTNM - Change of name certificate 14 October 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.