Advanced company searchLink opens in new window

PRINFORD LIMITED

Company number 04719214

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2018 AP03 Appointment of Mrs Angelika Claridge as a secretary on 1 August 2018
06 Aug 2018 TM02 Termination of appointment of Samantha Jenness as a secretary on 1 August 2018
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Jan 2018 PSC07 Cessation of Robert Thomas Neate as a person with significant control on 16 January 2018
16 Jan 2018 PSC01 Notification of Martin Neate as a person with significant control on 16 January 2018
16 Jan 2018 AP01 Appointment of Mr Martin Neate as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Robert Thomas Neate as a director on 16 January 2018
19 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Jul 2011 AD01 Registered office address changed from C/O Robert Neate the Willows Pipehouse Freshford Bath BA2 7UJ England on 15 July 2011