Advanced company searchLink opens in new window

PRIMODA LIMITED

Company number 08356821

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)
13 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 June 2023
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
27 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 28 June 2020
03 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
17 Jul 2019 LIQ10 Removal of liquidator by court order
17 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2018 AD01 Registered office address changed from 66 Argyle Street Birkenhead Merseyside CH41 6AF to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 23 July 2018
17 Jul 2018 LIQ02 Statement of affairs
17 Jul 2018 600 Appointment of a voluntary liquidator
17 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-29
07 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 CS01 Confirmation statement made on 11 January 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
16 Dec 2015 TM01 Termination of appointment of Christopher James Clare as a director on 16 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AD01 Registered office address changed from 7-11 the Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU to 66 Argyle Street Birkenhead Merseyside CH41 6AF on 9 April 2015
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1