Advanced company searchLink opens in new window

PRIMALUX LIMITED

Company number 05201406

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 TM01 Termination of appointment of Paul Edward Atkinson as a director on 5 February 2016
25 Jan 2016 TM01 Termination of appointment of Richard Leslie John Hayes as a director on 22 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
22 Aug 2014 AD01 Registered office address changed from The Oval 14 West Walk Leicester to 1168/1170 Melton Road Syston Leicester LE7 2HB on 22 August 2014
12 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
07 May 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 TM01 Termination of appointment of Adrian Weston as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
23 May 2011 AP04 Appointment of Millstone Secretaries Limited as a secretary
23 May 2011 TM02 Termination of appointment of Patricia Sutton as a secretary
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
24 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Aug 2009 363a Return made up to 09/08/09; full list of members
25 Mar 2009 123 Nc inc already adjusted 08/03/05
25 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision of shares 08/03/2005
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2009 88(3) Particulars of contract relating to shares