Advanced company searchLink opens in new window

PRIMEDALE RESIDENTIAL LIMITED

Company number 01218320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2018 DS01 Application to strike the company off the register
14 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
12 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 225
01 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 225
08 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 225
06 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Jul 2013 AP03 Appointment of Ms Jenna Bryenton as a secretary
20 Jul 2013 AP01 Appointment of Mr Lee Jonathan Durrant as a director
20 Jul 2013 TM01 Termination of appointment of John Purcell as a director
20 Jul 2013 TM01 Termination of appointment of Stephen Roper as a director
20 Jul 2013 TM01 Termination of appointment of Jonathan Hardie as a director
20 Jul 2013 TM02 Termination of appointment of John Purcell as a secretary
08 Jul 2013 SH19 Statement of capital on 8 July 2013
  • GBP 225
08 Jul 2013 SH20 Statement by directors
08 Jul 2013 CAP-SS Solvency statement dated 27/06/13
08 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2013 MR04 Satisfaction of charge 2 in full
03 Jun 2013 MR04 Satisfaction of charge 1 in full
03 Jun 2013 MR04 Satisfaction of charge 3 in full
08 Mar 2013 CH01 Director's details changed for Mr Stephen Barry Roper on 8 March 2013