Advanced company searchLink opens in new window

PRIMAFLOW (BIRMINGHAM) LIMITED

Company number 01482585

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)
09 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2021 AD01 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 September 2021
28 Sep 2021 LIQ01 Declaration of solvency
28 Sep 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
28 Sep 2021 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northamptonshire NN5 7UG
14 Sep 2021 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 27 August 2021
14 Sep 2021 PSC07 Cessation of B. & G. (Heating & Plumbing) Limited as a person with significant control on 27 August 2021
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
22 Sep 2020 PSC02 Notification of B. & G. (Heating & Plumbing) Limited as a person with significant control on 1 March 2019
22 Sep 2020 PSC07 Cessation of Primaflow Limited as a person with significant control on 1 March 2019
09 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Nov 2018 TM01 Termination of appointment of Jed Kenrick as a director on 24 October 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
09 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates