- Company Overview for PRIME DEVELOPMENTS UK LIMITED (04577178)
- Filing history for PRIME DEVELOPMENTS UK LIMITED (04577178)
- People for PRIME DEVELOPMENTS UK LIMITED (04577178)
- Charges for PRIME DEVELOPMENTS UK LIMITED (04577178)
- Insolvency for PRIME DEVELOPMENTS UK LIMITED (04577178)
- More for PRIME DEVELOPMENTS UK LIMITED (04577178)
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) |
---|---|---|---|
08 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2012 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Nov 2011 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 11 November 2011 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AR01 |
Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
12 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Stephen Shaw on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Brian Richard Hooson on 19 January 2010 | |
19 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Mar 2009 | 363a | Return made up to 14/10/08; full list of members | |
06 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2007 | 363s | Return made up to 14/10/07; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |