Advanced company searchLink opens in new window

PRIMDOWN OUTSOURCING LIMITED

Company number 08538889

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
22 Nov 2019 COCOMP Order of court to wind up
19 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
28 May 2018 PSC01 Notification of Johan Wiethse as a person with significant control on 1 April 2018
28 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
28 May 2018 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to Trust House New Augustus Street Bradford BD1 5LL on 28 May 2018
28 May 2018 PSC07 Cessation of Damien Paton as a person with significant control on 1 April 2018
28 May 2018 TM01 Termination of appointment of Damien Paton as a director on 1 April 2018
28 May 2018 AP01 Appointment of Mr Johan Wiethse as a director on 1 April 2018
21 Mar 2018 PSC01 Notification of Damien Paton as a person with significant control on 3 February 2018
19 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
26 Apr 2017 AP01 Appointment of Mr Damien Paton as a director on 1 March 2017
26 Apr 2017 TM01 Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017
13 Apr 2017 AD01 Registered office address changed from PO Box 4385 08538889: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017
21 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Mar 2017 TM02 Termination of appointment of Paul Hamilton as a secretary on 1 January 2017
21 Mar 2017 CH01 Director's details changed for Mr Paul Philip Hamilton on 1 January 2017
01 Dec 2016 RP05 Registered office address changed to PO Box 4385, 08538889: Companies House Default Address, Cardiff, CF14 8LH on 1 December 2016
02 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
09 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1