Advanced company searchLink opens in new window

PRIME FABRICATIONS UK LIMITED

Company number 06043255

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-08
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
  • GBP 100
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