- Company Overview for PRIMASOL LIMITED (07273661)
- Filing history for PRIMASOL LIMITED (07273661)
- People for PRIMASOL LIMITED (07273661)
- Insolvency for PRIMASOL LIMITED (07273661)
- More for PRIMASOL LIMITED (07273661)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2019 | TM01 | Termination of appointment of Christopher Mark Pooley as a director on 20 November 2018 | |
21 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Miles Christopher Savage as a director on 30 August 2018 | |
03 Jan 2018 | LIQ02 | Statement of affairs | |
14 Dec 2017 | AD01 | Registered office address changed from Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 14 December 2017 | |
07 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
30 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Miles Christopher Savage on 5 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Christopher Mark Pooley on 5 June 2015 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD01 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 28 July 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
|
|
08 Jul 2013 | CH01 | Director's details changed for Mr Miles Christopher Savage on 5 June 2012 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Christopher Mark Pooley on 5 June 2012 | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |