Advanced company searchLink opens in new window

PRICE METALS LTD

Company number 12093797

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
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