- Company Overview for PRIPEAR FIFTEEN LIMITED (07540864)
- Filing history for PRIPEAR FIFTEEN LIMITED (07540864)
- People for PRIPEAR FIFTEEN LIMITED (07540864)
- Insolvency for PRIPEAR FIFTEEN LIMITED (07540864)
- More for PRIPEAR FIFTEEN LIMITED (07540864)
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) |
---|---|---|---|
31 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2012 | |
02 Apr 2012 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
30 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Jul 2011 | AD01 | Registered office address changed from St Johns Court 70a St Johns Court Knowle, Solihull West Midlands B93 0NN United Kingdom on 4 July 2011 | |
04 Jul 2011 | 4.70 | Declaration of solvency | |
04 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
02 Jun 2011 | SH08 | Change of share class name or designation | |
02 Jun 2011 | TM02 | Termination of appointment of Keith Williams as a secretary | |
02 Jun 2011 | TM01 | Termination of appointment of Keith Williams as a director | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | NEWINC |
Incorporation
|