Advanced company searchLink opens in new window

PRIMASOL LIMITED

Company number 07273661

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
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
  • GBP 100
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
  • GBP 100
30 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
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