Advanced company searchLink opens in new window

PRIORY EVENTS LIMITED

Company number 04285762

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)
10 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 23 February 2019
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 23 February 2018
16 Mar 2017 AD01 Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 24 Conduit Place London Westminster W2 1EP on 16 March 2017
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
01 May 2015 AD01 Registered office address changed from Sandy Lane Nutfield Surrey RH1 4EJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 1 May 2015
17 Apr 2015 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
22 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 TM01 Termination of appointment of James Lewis as a director
15 Jan 2013 AR01 Annual return made up to 12 September 2012 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Mr James Thomas Lewis on 15 September 2012
15 Jan 2013 CH01 Director's details changed for Mr Neil John Goode on 15 September 2012
26 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued