- Company Overview for PRIME PROJECTS LIMITED (06309458)
- Filing history for PRIME PROJECTS LIMITED (06309458)
- People for PRIME PROJECTS LIMITED (06309458)
- Insolvency for PRIME PROJECTS LIMITED (06309458)
- More for PRIME PROJECTS LIMITED (06309458)
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
|
|
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
|
|
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
|
|
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 |