Advanced company searchLink opens in new window

PRIORITY SERVICES MIDLANDS LIMITED

Company number 03424144

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2014 AD01 Registered office address changed from Unit 2 Fan Road Staveley Chesterfield S43 3PT on 4 July 2014
09 Aug 2013 4.68 Liquidators' statement of receipts and payments to 31 July 2013
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Nov 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 25,100
17 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
21 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Adrian David Kitch on 22 August 2010
21 Sep 2010 CH01 Director's details changed for Antony William Boswell on 22 August 2010
30 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
23 Sep 2009 363a Return made up to 22/08/09; full list of members
21 Dec 2008 AA Total exemption full accounts made up to 30 April 2008
10 Dec 2008 363a Return made up to 22/08/08; full list of members
10 Dec 2008 288c Director and secretary's change of particulars / adrian kitch / 10/12/2008
10 Dec 2008 288c Director's change of particulars / antony boswell / 10/12/2008
03 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
25 Sep 2007 363s Return made up to 22/08/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
12 Mar 2007 288b Director resigned
18 Jan 2007 AA Total exemption full accounts made up to 30 April 2006
18 Jan 2007 363s Return made up to 22/08/06; full list of members
02 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005