- Company Overview for PRIMDOWN OUTSOURCING LIMITED (08538889)
- Filing history for PRIMDOWN OUTSOURCING LIMITED (08538889)
- People for PRIMDOWN OUTSOURCING LIMITED (08538889)
- Insolvency for PRIMDOWN OUTSOURCING LIMITED (08538889)
- More for PRIMDOWN OUTSOURCING LIMITED (08538889)
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
|
|
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
|