Advanced company searchLink opens in new window

FIRST PRIORITY LIMITED

Company number 07716602

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 TM01 Termination of appointment of James Paul Brown as a director on 22 May 2018
24 Feb 2018 TM01 Termination of appointment of Michael Paul Jenkins as a director on 11 February 2018
18 Jan 2018 TM01 Termination of appointment of Christopher Pavett as a director on 18 January 2018
18 Jan 2018 AD01 Registered office address changed from 6 High Street Cwmgwrach Neath West Glamorgan SA11 5SY to 7 Alfred Street Neath SA11 1EF on 18 January 2018
28 Dec 2017 PSC01 Notification of Michael Paul Jenkins as a person with significant control on 1 October 2017
28 Dec 2017 PSC01 Notification of Christopher Pavett as a person with significant control on 1 October 2017
28 Dec 2017 PSC01 Notification of James Paul Brown as a person with significant control on 1 October 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Michael Paul Jenkins as a director on 23 January 2017
26 Jan 2017 AP01 Appointment of Mr James Paul Brown as a director on 23 January 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2016 CS01 Confirmation statement made on 25 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
17 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Oct 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100