- Company Overview for PRIME PARTITIONS (LIVERPOOL) LTD (04365330)
- Filing history for PRIME PARTITIONS (LIVERPOOL) LTD (04365330)
- People for PRIME PARTITIONS (LIVERPOOL) LTD (04365330)
- Charges for PRIME PARTITIONS (LIVERPOOL) LTD (04365330)
- Insolvency for PRIME PARTITIONS (LIVERPOOL) LTD (04365330)
- More for PRIME PARTITIONS (LIVERPOOL) LTD (04365330)
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
|
|
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 |