- Company Overview for PRIME FABRICATIONS UK LIMITED (06043255)
- Filing history for PRIME FABRICATIONS UK LIMITED (06043255)
- People for PRIME FABRICATIONS UK LIMITED (06043255)
- Charges for PRIME FABRICATIONS UK LIMITED (06043255)
- Insolvency for PRIME FABRICATIONS UK LIMITED (06043255)
- More for PRIME FABRICATIONS UK LIMITED (06043255)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2012 | |
11 Nov 2011 | AD01 | Registered office address changed from Dunkirk Mills Dunkirk Lane Halifax West Yorks HX1 3TB on 11 November 2011 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
12 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Ben Shaw on 2 March 2010 | |
03 Sep 2009 | 288b | Appointment Terminate, Director Brian Richard Hooson Logged Form | |
03 Sep 2009 | 288b | Appointment Terminate, Director Robert James Hooson Logged Form | |
03 Sep 2009 | 288b | Appointment Terminated Director robert hooson | |
03 Sep 2009 | 288b | Appointment Terminated Director brian hooson | |
18 Aug 2009 | 288b | Appointment Terminated Director darren brown | |
01 Jun 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/06/2009 | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |