Advanced company searchLink opens in new window

PRIME PARTITIONS (LIVERPOOL) LTD

Company number 04365330

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)
19 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2023 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
19 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 June 2022
19 Jan 2022 600 Appointment of a voluntary liquidator
14 Jan 2022 LIQ10 Removal of liquidator by court order
19 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 14 June 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2018 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 5 July 2018
04 Jul 2018 LIQ02 Statement of affairs
04 Jul 2018 600 Appointment of a voluntary liquidator
04 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-15
13 Jun 2018 CH03 Secretary's details changed for Mr Gerard Anthony Smith on 31 May 2018
31 May 2018 PSC04 Change of details for Mr Gerard Anthony Smith as a person with significant control on 31 May 2018
31 May 2018 CH01 Director's details changed for Mr Gerard Anthony Smith on 31 May 2018
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 CH03 Secretary's details changed for Mr Gerard Anthony Smith on 5 December 2017
31 Jan 2018 CH01 Director's details changed for Mr Gerard Anthony Smith on 5 December 2017
31 Jan 2018 PSC04 Change of details for Mr Gerard Anthony Smith as a person with significant control on 5 December 2017
30 Nov 2017 AA Micro company accounts made up to 5 April 2017