- Company Overview for PRICE METALS LTD (12093797)
- Filing history for PRICE METALS LTD (12093797)
- People for PRICE METALS LTD (12093797)
- More for PRICE METALS LTD (12093797)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | AD01 | Registered office address changed from The Wheelhouse 81 st. Clements Street Angel Court Oxford OX4 1AW England to Unit 4B Station Road Four Ashes Industrial Estate Wolverhampton WV10 7DB on 21 April 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
16 Sep 2022 | TM01 | Termination of appointment of Robert Edwin Price as a director on 16 September 2022 | |
16 Sep 2022 | PSC07 | Cessation of Robert Edwin Price as a person with significant control on 16 September 2022 | |
16 Sep 2022 | PSC01 | Notification of Noel James Barrett as a person with significant control on 16 September 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Noel James Barrett as a director on 16 September 2022 | |
18 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to The Wheelhouse 81 st. Clements Street Angel Court Oxford OX4 1AW on 5 January 2022 | |
07 Dec 2021 | CERTNM |
Company name changed business print (north west) LTD\certificate issued on 07/12/21
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
31 Oct 2021 | AD01 | Registered office address changed from 1 King Street Southport PR8 1LB England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Robert Edwin Price as a director on 21 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Charlene Elizabeth Bibby as a director on 21 September 2021 | |
04 Oct 2021 | PSC01 | Notification of Robert Edwin Price as a person with significant control on 21 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Andrew Colin Forster as a director on 21 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Andrew Colin Forster as a person with significant control on 20 September 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off |