- Company Overview for PRIORY EVENTS LIMITED (04285762)
- Filing history for PRIORY EVENTS LIMITED (04285762)
- People for PRIORY EVENTS LIMITED (04285762)
- Insolvency for PRIORY EVENTS LIMITED (04285762)
- More for PRIORY EVENTS LIMITED (04285762)
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
|
|
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
|
|
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
|
|
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
|
|
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 |