Advanced company searchLink opens in new window

PRIMA PYROTECHNIC SUPPLIES LIMITED

Company number 05645823

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 May 2012 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 22 October 2011
04 Jul 2011 AD01 Registered office address changed from Office F20 Ty Antur Navigation Park Abercynon CF45 4SN on 4 July 2011
09 Jun 2011 4.68 Liquidators' statement of receipts and payments to 22 April 2011
28 Apr 2011 AD01 Registered office address changed from 10 st Helens Road Swansea SA1 4AW on 28 April 2011
05 Nov 2010 4.68 Liquidators' statement of receipts and payments to 22 October 2010
16 Nov 2009 AD01 Registered office address changed from Mcalister & Co 43 Mansel Street Swansea SA1 5SW on 16 November 2009
31 Oct 2009 600 Appointment of a voluntary liquidator
31 Oct 2009 4.20 Statement of affairs with form 4.19
31 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-23
21 Oct 2009 AD01 Registered office address changed from Berwyn Clynderwen Pembrokeshire SA66 7NQ on 21 October 2009
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Apr 2009 363a Return made up to 23/12/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jan 2008 363a Return made up to 23/12/07; full list of members
03 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
22 May 2007 395 Particulars of mortgage/charge
13 Feb 2007 363s Return made up to 23/12/06; full list of members
24 Oct 2006 395 Particulars of mortgage/charge
22 Sep 2006 288b Director resigned
06 Dec 2005 NEWINC Incorporation