Advanced company searchLink opens in new window

PRIME CONSTRUCTION RECRUITMENT LTD

Company number 11543477

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2022 MR04 Satisfaction of charge 115434770001 in full
12 Apr 2021 AA Micro company accounts made up to 30 September 2020
06 Apr 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 September 2020
06 Feb 2021 AA Micro company accounts made up to 2 September 2019
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
15 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
15 Nov 2020 PSC01 Notification of Richard Daniel England as a person with significant control on 11 April 2019
14 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with updates
13 Nov 2020 PSC07 Cessation of Richard Daniel England as a person with significant control on 11 April 2019
13 Nov 2020 AD01 Registered office address changed from Clarendon House, Level 2 52 Cornmarket Street Oxford OX1 3HJ England to 25 Webbs Way Kidlington OX5 2EW on 13 November 2020
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 CS01 Confirmation statement made on 29 August 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AP01 Appointment of Mr Simon Robert Palmer as a director on 10 April 2019
17 Apr 2019 TM01 Termination of appointment of Richard Daniel England as a director on 11 April 2019
17 Oct 2018 PSC04 Change of details for Mr Simon Robert Palmer as a person with significant control on 11 October 2018
17 Oct 2018 PSC04 Change of details for Mr Richard Daniel England as a person with significant control on 11 October 2018
09 Oct 2018 MR01 Registration of charge 115434770001, created on 1 October 2018
05 Oct 2018 AD01 Registered office address changed from 25 Webbs Way Kidlington OX5 2EW United Kingdom to Clarendon House, Level 2 52 Cornmarket Street Oxford OX1 3HJ on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Simon Robert Palmer as a director on 5 October 2018