Advanced company searchLink opens in new window

PRIORITY DISTRIBUTION LIMITED

Company number 05714965

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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 363a Return made up to 20/02/08; full list of members
01 Oct 2008 288c Director's Change of Particulars / phillip baker / 01/02/2008 / HouseName/Number was: , now: 8; Street was: 38 rookley, now: dumbleton close; Area was: netley, now: ; Post Code was: SO31 5PH, now: SO19 6AP; Country was: , now: united kingdom
01 Oct 2008 288c Secretary's Change of Particulars / heather baker / 01/02/2008 / HouseName/Number was: , now: 8; Street was: 38 rookley, now: dumbleton close; Area was: netley abbey, now: ; Post Code was: SO31 5PH, now: SO19 6AP; Country was: , now: united kingdom
18 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
02 Jul 2007 225 Accounting reference date shortened from 28/02/07 to 31/01/07
18 May 2007 363a Return made up to 20/02/07; full list of members
26 Jan 2007 395 Particulars of mortgage/charge
04 May 2006 287 Registered office changed on 04/05/06 from: solent house, 107A alma road portswood southampton hampshire SO14 6UY
04 May 2006 288a New director appointed
04 May 2006 288a New secretary appointed
21 Feb 2006 288b Secretary resigned
21 Feb 2006 288b Director resigned
20 Feb 2006 NEWINC Incorporation