About

Registered Number: 02010691
Date of Incorporation: 16/04/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2017 (7 years ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Prudential Property Services (Bristol) Ltd was established in 1986, it's status at Companies House is "Dissolved". The organisation has no directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 January 2017
RESOLUTIONS - N/A 29 November 2016
4.68 - Liquidator's statement of receipts and payments 29 November 2016
AD01 - Change of registered office address 24 November 2015
4.70 - N/A 20 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2015
AA01 - Change of accounting reference date 14 August 2015
AR01 - Annual Return 03 July 2015
AUD - Auditor's letter of resignation 29 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 14 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 15 June 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 13 June 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 09 July 2005
AA - Annual Accounts 31 August 2004
363a - Annual Return 05 July 2004
363a - Annual Return 26 June 2003
363a - Annual Return 26 June 2003
363a - Annual Return 26 June 2003
363a - Annual Return 26 June 2003
AA - Annual Accounts 10 April 2003
287 - Change in situation or address of Registered Office 25 October 2002
AA - Annual Accounts 16 October 2002
363a - Annual Return 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363a - Annual Return 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
AA - Annual Accounts 01 November 2000
363a - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
AA - Annual Accounts 29 September 1999
363a - Annual Return 29 June 1999
AA - Annual Accounts 14 September 1998
363a - Annual Return 29 June 1998
AA - Annual Accounts 16 September 1997
363a - Annual Return 08 July 1997
AA - Annual Accounts 30 September 1996
363a - Annual Return 24 July 1996
288 - N/A 13 September 1995
363x - Annual Return 20 July 1995
AA - Annual Accounts 27 April 1995
288 - N/A 11 November 1994
AA - Annual Accounts 04 August 1994
363x - Annual Return 27 June 1994
363x - Annual Return 28 June 1993
AA - Annual Accounts 10 February 1993
363x - Annual Return 08 June 1992
AA - Annual Accounts 10 April 1992
288 - N/A 19 March 1992
363x - Annual Return 25 June 1991
RESOLUTIONS - N/A 15 June 1991
RESOLUTIONS - N/A 15 June 1991
AA - Annual Accounts 15 June 1991
288 - N/A 25 September 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 05 December 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
RESOLUTIONS - N/A 27 September 1989
288 - N/A 12 June 1989
288 - N/A 06 March 1989
363 - Annual Return 16 February 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 January 1989
287 - Change in situation or address of Registered Office 10 January 1989
288 - N/A 10 January 1989
288 - N/A 10 January 1989
288 - N/A 10 January 1989
288 - N/A 10 January 1989
CERTNM - Change of name certificate 06 January 1989
CERTNM - Change of name certificate 06 January 1989
AA - Annual Accounts 17 November 1987
363 - Annual Return 12 November 1987
288 - N/A 12 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1987
MEM/ARTS - N/A 23 February 1987
288 - N/A 22 December 1986
287 - Change in situation or address of Registered Office 22 December 1986
CERTNM - Change of name certificate 21 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.