- Company Overview for PRIME BUILDING (SOUTHERN) LIMITED (06650422)
- Filing history for PRIME BUILDING (SOUTHERN) LIMITED (06650422)
- People for PRIME BUILDING (SOUTHERN) LIMITED (06650422)
- Insolvency for PRIME BUILDING (SOUTHERN) LIMITED (06650422)
- More for PRIME BUILDING (SOUTHERN) LIMITED (06650422)
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
|
|
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
|
|
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
|
|
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\ |