- Company Overview for PRIMODA LIMITED (08356821)
- Filing history for PRIMODA LIMITED (08356821)
- People for PRIMODA LIMITED (08356821)
- Insolvency for PRIMODA LIMITED (08356821)
- More for PRIMODA LIMITED (08356821)
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
|
|
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
|
|
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
|