- Company Overview for P R I M CONSTRUCTION LTD (07378201)
- Filing history for P R I M CONSTRUCTION LTD (07378201)
- People for P R I M CONSTRUCTION LTD (07378201)
- Charges for P R I M CONSTRUCTION LTD (07378201)
- More for P R I M CONSTRUCTION LTD (07378201)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | MR01 | Registration of charge 073782010003, created on 10 January 2017 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2017 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | MR01 | Registration of charge 073782010002, created on 9 December 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH01 | Director's details changed for Mr Damien Kevin Mcloughlin on 13 January 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Canary Wharf Canal Wharf Horsenden Lane North Greenford Middlesex UB6 7PH England to Canal Wharf Horsenden Lane North Greenford Middlesex UB6 7PH on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Zanrose House Perivale Park Horsenden Lane South Perivale UB6 7RH to Canal Wharf Horsenden Lane North Greenford Middlesex UB6 7PH on 30 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Declan Keiron Mcloughlin as a director on 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Mr Ian Reid on 1 September 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Patrick Oliver Mcnally on 1 September 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Apr 2013 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |