Advanced company searchLink opens in new window

PRIORY DECORATING AND RENOVATIONS LIMITED

Company number 05827420

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
20 Apr 2021 AA Micro company accounts made up to 30 November 2020
20 Apr 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
30 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
20 May 2019 AA Micro company accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Jul 2017 AD01 Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury SY3 5AL to Column House London Road Shrewsbury SY2 6NN on 11 July 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 TM02 Termination of appointment of Robert Michael Orme as a secretary on 7 August 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012