PRIME CONTRACTS (LIVERPOOL) LIMITED
Company number 06076018
- Company Overview for PRIME CONTRACTS (LIVERPOOL) LIMITED (06076018)
- Filing history for PRIME CONTRACTS (LIVERPOOL) LIMITED (06076018)
- People for PRIME CONTRACTS (LIVERPOOL) LIMITED (06076018)
- More for PRIME CONTRACTS (LIVERPOOL) LIMITED (06076018)
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
|
|
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
|
|
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
|
|
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 |