Advanced company searchLink opens in new window

PRIME DEVELOPMENT CONTRACTING LTD

Company number 08559275

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)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2019 LIQ MISC Insolvency:s/s cert. Release of liquidator
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 LIQ10 Removal of liquidator by court order
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
10 Aug 2018 600 Appointment of a voluntary liquidator
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
13 Feb 2018 600 Appointment of a voluntary liquidator
13 Feb 2018 LIQ10 Removal of liquidator by court order
02 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 November 2017
23 Nov 2017 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017
18 Nov 2016 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 18 November 2016
16 Nov 2016 4.20 Statement of affairs with form 4.19
16 Nov 2016 600 Appointment of a voluntary liquidator
16 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
12 Sep 2016 TM01 Termination of appointment of Claire Boorman as a director on 16 September 2015
09 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Aug 2016 AP01 Appointment of Miss Claire Boorman as a director on 16 September 2015
23 Aug 2016 AR01 Annual return made up to 6 June 2016
Statement of capital on 2016-08-23
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Oct 2015 AP01 Appointment of Joseph Regelous as a director on 16 September 2015
29 Sep 2015 TM01 Termination of appointment of Claire Boorman as a director on 16 September 2015
29 Sep 2015 AP03 Appointment of Claire Boorman as a secretary on 16 September 2015
24 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100