PRIMA PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04476345 |
Category | Private Limited Company |
Incorporated | 03 Jul 2002 |
Age | 21 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 25 days |
SUMMARY
PRIMA PROPERTY SERVICES LIMITED is an dissolved private limited company with number 04476345. It was incorporated 21 years, 11 months, 13 days ago, on 03 July 2002 and it was dissolved 3 years, 5 months, 25 days ago, on 22 December 2020. The company address is 9-11 The Quadrant, Richmond, TW9 1BP, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Change account reference date company previous shortened
Date: 25 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-09-29
Documents
Notification of a person with significant control
Date: 25 Jun 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-01
Psc name: Hml Lam Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Old address: Lalita Buildings 378 Walsall Road, Perry Barr Birmingham B42 2LX
Change date: 2020-01-06
New address: 9-11 the Quadrant Richmond TW9 1BP
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Henry Charles Plumb
Termination date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Robert Henry Charles Plumb
Documents
Change account reference date company previous extended
Date: 18 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alan Millward
Termination date: 2019-04-30
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Henry Charles Plumb
Notification date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Alan Millward
Cessation date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Helen Millward
Cessation date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Helen Millward
Termination date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-30
Officer name: Mr James Alfred Lloyd Howgego
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Mark Richard North
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alfred Lloyd Howgego
Appointment date: 2019-04-30
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Alec Guthrie
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Robert Henry Charles Plumb
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Alan Millward
Change date: 2013-07-03
Documents
Change person secretary company with change date
Date: 13 Aug 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-03
Officer name: Elizabeth Helen Millward
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date
Date: 08 Aug 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date
Date: 05 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 28 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 14/07/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Some Companies
UNIT 5,SAFFRON WALDEN,CB11 3AQ
Number: | 03829582 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WENSLEYDALE ROAD,HAMPTON,TW12 2LX
Number: | 07751808 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYONS BROTHERS (MANCHESTER) LIMITED
17 LUCY STREET,MANCHESTER,M15 4BX
Number: | 01581879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK,DUNFERMLINE,KY11 8RY
Number: | SC517292 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-34 ARLINGTON ROAD,LONDON,NW1 7HU
Number: | 11619053 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEY,EMSWORTH,PO10 8HR
Number: | 09007375 |
Status: | ACTIVE |
Category: | Private Limited Company |