Advanced company searchLink opens in new window

PRIDDY ENGINEERING (SW) LIMITED

Company number 09808415

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)
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
  • GBP 40,000