Advanced company searchLink opens in new window

PRIMESHARE LIMITED

Company number 07949701

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
18 Feb 2014 CH01 Director's details changed for Mr Edward Barron Fletcher on 1 March 2013