PRIMAL FOODS LIMITED

Imperial House 18-21 Kings Park Road, Southampton, SO15 2AT, Hampshire
StatusDISSOLVED
Company No.05126004
CategoryPrivate Limited Company
Incorporated12 May 2004
Age20 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution31 Aug 2011
Years12 years, 9 months, 17 days

SUMMARY

PRIMAL FOODS LIMITED is an dissolved private limited company with number 05126004. It was incorporated 20 years, 1 month, 5 days ago, on 12 May 2004 and it was dissolved 12 years, 9 months, 17 days ago, on 31 August 2011. The company address is Imperial House 18-21 Kings Park Road, Southampton, SO15 2AT, Hampshire.



Company Fillings

Bona vacantia company

Date: 25 May 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 31 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 May 2011

Action Date: 25 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-05-25

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 31 May 2011

Action Date: 26 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-05-26

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Dec 2010

Action Date: 27 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-27

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 03 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Old address: 8 the Nelson Centre Portfield Road Portsmouth Hampshire PO3 5SF

Change date: 2010-06-08

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Parsonage

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Parsonage

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Resolution

Date: 17 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary simon toft

Documents

View document PDF

Resolution

Date: 12 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09 gbp si [email protected]=765144 gbp ic 2329729.5/3094873.5

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed simon kenneth parsonage

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael taylor

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / simon toft / 01/03/2009 / HouseName/Number was: little white alice, now: the caravan at little white alice; Street was: carnmenellis, now: calvadnack; Area was: , now: carnmenellis; Post Code was: TR16 6PL, now: TR16 6PN; Country was: united kingdom, now:

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / samantha brower / 01/03/2009 / HouseName/Number was: 2, now: flat 2 40; Street was: rydall hall clarence parade, now: clarence parade; Post Code was: PO5 2UE, now: PO5 2EU

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / simon toft / 28/08/2008 /

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / samantha brower / 30/04/2008 / HouseName/Number was: , now: 2; Street was: barleycorn, now: rydall hall clarence parade; Area was: north street steeple bumpstead, now: ; Post Town was: haverhill, now: southsea; Region was: suffolk, now: hampshire; Post Code was: CB9 7DP, now: PO5 2UE

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / simon toft / 28/08/2008 / HouseName/Number was: , now: little white alice; Street was: 1 yew tree cottages, now: carnmenellis; Area was: upper swanmore, now: carnmenellis; Post Town was: southampton, now: redruth; Region was: hampshire, now: cornwall; Post Code was: SO40 7EB, now: TR16 6PL; Country w

Documents

View document PDF

Memorandum articles

Date: 30 May 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blueprint foods LIMITED\certificate issued on 28/05/08

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from the nelson centre portfield road portsmouth hampshire PO3 5SF

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / simon toft / 01/01/2008 / HouseName/Number was: , now: 1; Street was: 1 yew tree cottages, now: yew tree cottages; Post Code was: SO40 7EB, now: SO32 2QT

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael taylor / 14/08/2007 / HouseName/Number was: , now: briar house; Street was: newlands, now: heath road; Area was: hoe road bishops waltham, now: wickham; Post Town was: southampton, now: fareham; Region was: hants, now: hampshire; Post Code was: SO32 1DU, now: PO17 6LA; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan symonds

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Capital

Type: 88(2)

Description: Ad 30/04/08 gbp si [email protected]=20000 gbp ic 1895419.5/1915419.5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Resolution

Date: 14 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 07/04/08 gbp si [email protected]=188419.5 gbp ic 2121310/2309729.5

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 123

Description: Gbp nc 2500000/2900000 19/03/08

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/09/07--------- £ si [email protected]=414310 £ ic 1707000/2121310

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Capital

Type: 123

Description: £ nc 2000000/2500000 28/09/07

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/09/06--------- £ si [email protected]=861000 £ ic 846000/1707000

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/09/06

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/10/05

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/10/05--------- £ si [email protected]=212000 £ ic 634000/846000

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Capital

Type: 123

Description: £ nc 500000/1000000 04/04/05

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/04/05--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/09/04

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/07/04

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/07/04

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/04--------- £ si 226999@1=226999 £ ic 1/227000

Documents

View document PDF

Resolution

Date: 02 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blakedew 505 LIMITED\certificate issued on 15/07/04

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 12/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMISTRY CREATIVE PARTNERS LIMITED

SALTS PIAZZA SALTS PIAZZA, SALTS MILL,SALTAIRE,BD18 3AL

Number:05718663
Status:ACTIVE
Category:Private Limited Company

CONSLAB LTD

MILLENNIUM HOUSE NEWHOUSE FARM INDUSTRIAL ESTATE,CHEPSTOW,NP16 6UN

Number:10497988
Status:ACTIVE
Category:Private Limited Company

NORTHERN STOVES LTD

30A PEEL STREET,HUDDERSFIELD,HD7 6BW

Number:11799845
Status:ACTIVE
Category:Private Limited Company

R P C ELECTRICAL CONTRACTORS LIMITED

THE BRAMBLES,BRISTOL,BS37 6DY

Number:03551707
Status:ACTIVE
Category:Private Limited Company

REVIVE US LIMITED

189 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8DG

Number:10938811
Status:ACTIVE
Category:Private Limited Company

SEATTLE SPORT SCIENCES (UK) LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:10889226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source