- Company Overview for PRIMESHARE LIMITED (07949701)
- Filing history for PRIMESHARE LIMITED (07949701)
- People for PRIMESHARE LIMITED (07949701)
- More for PRIMESHARE LIMITED (07949701)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2022 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Stephen David Threlfall as a director on 29 January 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Dec 2014 | CH01 | Director's details changed for Mr Stephen David Threlfall on 22 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Robert Arnold Fletcher on 22 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Edward Barron Fletcher on 22 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR to Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU on 22 December 2014 | |
23 Sep 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 April 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr Edward Barron Fletcher on 1 March 2013 |