PRIORY CONSTRUCTION (MIDLANDS) LIMITED
Company number 04258652
- Company Overview for PRIORY CONSTRUCTION (MIDLANDS) LIMITED (04258652)
- Filing history for PRIORY CONSTRUCTION (MIDLANDS) LIMITED (04258652)
- People for PRIORY CONSTRUCTION (MIDLANDS) LIMITED (04258652)
- Charges for PRIORY CONSTRUCTION (MIDLANDS) LIMITED (04258652)
- Insolvency for PRIORY CONSTRUCTION (MIDLANDS) LIMITED (04258652)
- More for PRIORY CONSTRUCTION (MIDLANDS) LIMITED (04258652)
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) |
---|---|---|---|
02 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2024 | |
31 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2023 | |
08 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022 | |
17 Sep 2021 | CH01 | Director's details changed for Ann Marie Spencer on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Steven Alan Spencer on 17 September 2021 | |
17 Sep 2021 | CH03 | Secretary's details changed for Ann Marie Spencer on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Steven Alan Spencer on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Ann Marie Spencer on 17 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from C/O Harrison Beale & Owen Highdown House 11 Highdown Road Leamington Spa Warks CV31 1XT to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 September 2021 | |
15 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | LIQ02 | Statement of affairs | |
10 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
07 Jan 2021 | MR04 | Satisfaction of charge 3 in full | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
18 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |