Advanced company searchLink opens in new window

PRIME BUILDING (SOUTHERN) LIMITED

Company number 06650422

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)
20 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
20 Oct 2015 AD01 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to 81 Station Road Marlow Buckinghamshire SL7 1NS on 20 October 2015
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-08
19 Oct 2015 4.20 Statement of affairs with form 4.19
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
28 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 102
06 Aug 2013 CH01 Director's details changed for Mr Eugene Richard George Kusander on 6 September 2012
02 Aug 2013 CH03 Secretary's details changed for Mr Eugene Richard George Kusander on 6 September 2012
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Sep 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Sep 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mr Brent Alfred Elvin Ledgerwood on 1 October 2009
15 Sep 2010 CH01 Director's details changed for Mr Brent Alfred Elvin Ledgerwood on 1 October 2009
01 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Aug 2009 363a Return made up to 18/07/09; full list of members
22 May 2009 288c Director's change of particulars / brent ledgerwood / 01/03/2009
22 Apr 2009 88(2) Ad 06/04/09\gbp si 2@1=2\gbp ic 100/102\