- Company Overview for PRIDDY ENGINEERING (SW) LIMITED (09808415)
- Filing history for PRIDDY ENGINEERING (SW) LIMITED (09808415)
- People for PRIDDY ENGINEERING (SW) LIMITED (09808415)
- Registers for PRIDDY ENGINEERING (SW) LIMITED (09808415)
- More for PRIDDY ENGINEERING (SW) LIMITED (09808415)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | TM01 | Termination of appointment of Colin Jeffrey Williams as a director on 28 February 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
17 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
17 Oct 2017 | PSC05 | Change of details for Priddy Engineering Services Limited as a person with significant control on 2 October 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Colin Jeffrey Williams on 2 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 101 Central House Central Trading Estate Petherton Road Bristol BS14 9BZ to 101 Central House Central Trading Estate Petherton Road Bristol BS14 9BZ on 17 October 2017 | |
11 Oct 2017 | PSC07 | Cessation of Andrew Mark Blunsdon as a person with significant control on 29 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 29 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Andrew Mark Blunsdon on 25 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
04 Apr 2017 | SH08 | Change of share class name or designation | |
04 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2017 | TM01 | Termination of appointment of Jody Nicholas Lees as a director on 10 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
16 Nov 2016 | AD03 | Register(s) moved to registered inspection location 37 Great Pulteney Street Bath BA2 4DA | |
16 Nov 2016 | AD02 | Register inspection address has been changed to 37 Great Pulteney Street Bath BA2 4DA | |
16 Nov 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 January 2017 | |
09 May 2016 | CH01 | Director's details changed for Jody Nicholas Lees on 3 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Jody Nicholas Lees as a director on 3 November 2015 | |
19 Nov 2015 | SH08 | Change of share class name or designation | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|