- Company Overview for PRICAPITA LIMITED (05062578)
- Filing history for PRICAPITA LIMITED (05062578)
- People for PRICAPITA LIMITED (05062578)
- Charges for PRICAPITA LIMITED (05062578)
- Insolvency for PRICAPITA LIMITED (05062578)
- More for PRICAPITA LIMITED (05062578)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2014 | |
08 Jul 2013 | AD01 | Registered office address changed from Unit 6 Village Business Park George Street Prestwich Manchester M25 9AB England on 8 July 2013 | |
27 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2012 | AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
17 Dec 2012 | CH03 | Secretary's details changed for Mr Andrew Spence on 12 December 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Mr Rishi Passi on 12 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from 6 Vilage Business Park George Street Prestwich Manchester M25 9AB England on 17 December 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Mr Mahesh Patel on 12 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from PO Box 371 Prestwich Manchester M25 9ZD on 17 December 2012 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2010 | AA | Full accounts made up to 31 March 2008 | |
16 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Rishi Passi on 12 December 2009 | |
15 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |