Advanced company searchLink opens in new window

PRIME REAL ESTATES LTD

Company number 05021961

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
15 Sep 2017 PSC04 Change of details for Mr Thomas Garry Harris as a person with significant control on 1 July 2017
15 Sep 2017 CH01 Director's details changed for Mr Thomas Garry Harris on 1 July 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
11 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Apr 2016 AD01 Registered office address changed from 105 Leigh Road Leigh on Sea Essex SS9 1JL to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 15 April 2016
05 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
18 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Thomas Garry Harris on 1 October 2009
16 Feb 2010 CH03 Secretary's details changed for Helen Phyllis Harris on 1 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Jul 2009 287 Registered office changed on 30/07/2009 from 4 thorpe hall close southend-on-sea SS1 3SQ united kingdom