Advanced company searchLink opens in new window

PRIME CONTRACTS (LIVERPOOL) LIMITED

Company number 06076018

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)
05 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Oct 2016 TM02 Termination of appointment of Gerard Anthony Smith as a secretary on 30 June 2016
17 Oct 2016 TM01 Termination of appointment of Sol Irani as a director on 30 June 2016
17 Oct 2016 TM01 Termination of appointment of Gerard Anthony Smith as a director on 30 June 2016
17 Oct 2016 TM01 Termination of appointment of George Hines as a director on 30 June 2016
12 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
07 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
17 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
25 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Mar 2013 AD01 Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG on 8 March 2013
17 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for George Hines on 30 January 2010
10 Mar 2010 CH01 Director's details changed for Sol Irani on 30 January 2010
10 Mar 2010 CH01 Director's details changed for Gerard Anthony Smith on 30 January 2010
10 Mar 2010 CH01 Director's details changed for Daniel Kyffin on 30 January 2010
07 Dec 2009 AA Total exemption full accounts made up to 31 January 2009