Advanced company searchLink opens in new window

PRIME PROJECTS LIMITED

Company number 06309458

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)
24 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
19 May 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
28 May 2015 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 May 2015
27 May 2015 4.70 Declaration of solvency
27 May 2015 600 Appointment of a voluntary liquidator
27 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-06
27 May 2015 4.70 Declaration of solvency
20 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Aug 2014 AA01 Previous accounting period extended from 30 June 2014 to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
28 Mar 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 28 March 2014
03 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Aug 2011 CH01 Director's details changed for Martin Charles Overal on 18 August 2011
16 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Martin Charles Overal on 1 October 2009
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jul 2009 363a Return made up to 11/07/09; full list of members
23 Jul 2009 287 Registered office changed on 23/07/2009 from 64 clarendon road watford hertfordshire WD17 1DA