- Company Overview for PRIME DEVELOPMENT CONTRACTING LTD (08559275)
- Filing history for PRIME DEVELOPMENT CONTRACTING LTD (08559275)
- People for PRIME DEVELOPMENT CONTRACTING LTD (08559275)
- Insolvency for PRIME DEVELOPMENT CONTRACTING LTD (08559275)
- More for PRIME DEVELOPMENT CONTRACTING LTD (08559275)
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
|
|
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
|
|
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
|