Advanced company searchLink opens in new window

P R I M CONSTRUCTION LTD

Company number 07378201

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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