Advanced company searchLink opens in new window

PRIDE ALLOYS HOLDINGS LIMITED

Company number 11472968

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)
26 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
28 Nov 2020 AD01 Registered office address changed from 39 High Street Orpington BR6 0JE United Kingdom to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 November 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-23
06 Nov 2020 600 Appointment of a voluntary liquidator
06 Nov 2020 LIQ02 Statement of affairs
16 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
12 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
24 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
13 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
13 Mar 2020 AP01 Appointment of Mr Gavin Dickson as a director on 13 March 2020
13 Mar 2020 PSC01 Notification of Gavin Dickson as a person with significant control on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of John Dickson as a director on 13 March 2020
13 Mar 2020 PSC07 Cessation of John Dickson as a person with significant control on 13 March 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 TM01 Termination of appointment of Anthony George Roe as a director on 1 September 2019
02 Oct 2019 TM01 Termination of appointment of Ri Wheel Systems Limited as a director on 1 September 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Aug 2019 AP01 Appointment of Mr Anthony George Roe as a director on 20 August 2019
22 Aug 2019 AP02 Appointment of Ri Wheel Systems Limited as a director on 20 August 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20