Advanced company searchLink opens in new window

PRIMEDENE LIMITED

Company number 06063553

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2018 AD01 Registered office address changed from Tournament House Tournament Way Ashby-De-La-Zouch Leicestershire LE65 2UU to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 7 August 2018
02 Aug 2018 LIQ01 Declaration of solvency
02 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-20
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 AD04 Register(s) moved to registered office address Tournament House Tournament Way Ashby-De-La-Zouch Leicestershire LE65 2UU
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 TM01 Termination of appointment of Benjamin Lee Burton as a director on 16 July 2015
07 Sep 2015 TM02 Termination of appointment of Benjamin Burton as a secretary on 16 July 2015
04 Aug 2015 AD01 Registered office address changed from 260/268 Chapel Street Salford Gtr Manchester M3 5JZ to Tournament House Tournament Way Ashby-De-La-Zouch Leicestershire LE65 2UU on 4 August 2015
04 Aug 2015 AP01 Appointment of Mr Richard Hayes as a director on 4 August 2015
15 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
30 Dec 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012