- Company Overview for PRIME ENERGY RESOURCES (YORKS) LTD (07775164)
- Filing history for PRIME ENERGY RESOURCES (YORKS) LTD (07775164)
- People for PRIME ENERGY RESOURCES (YORKS) LTD (07775164)
- More for PRIME ENERGY RESOURCES (YORKS) LTD (07775164)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
27 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
17 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
13 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2013 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Roy Bickerton as a director | |
11 Apr 2013 | CH01 | Director's details changed for Mr Anthony Henry Woods on 1 April 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of Roy Bickerton as a director | |
09 Apr 2013 | AD01 | Registered office address changed from Fullwood Frith Common Tenbury Wells Worcestershire WR15 8JX United Kingdom on 9 April 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2011 | NEWINC |
Incorporation
|