Advanced company searchLink opens in new window

PRIME EVENTING LTD

Company number 07967632

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
01 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
10 Dec 2015 AD01 Registered office address changed from Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to 75a Odsal Road Odsal Road Bradford West Yorkshire BD6 1PN on 10 December 2015
02 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
31 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Oct 2014 AD01 Registered office address changed from 37 Tanner Street Liversedge West Yorkshire WF15 8HB to Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 24 October 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
22 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
21 May 2013 AP01 Appointment of Mrs Paula Michelle Hall as a director
21 May 2013 AD01 Registered office address changed from 142 Broadhurst Gardens London London NW6 3BH United Kingdom on 21 May 2013
21 May 2013 TM01 Termination of appointment of Ashley Sheldrick as a director
19 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted