PRICE COMMUNICATIONS LTD
Status | DISSOLVED |
Company No. | 06612460 |
Category | Private Limited Company |
Incorporated | 05 Jun 2008 |
Age | 16 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 10 days |
SUMMARY
PRICE COMMUNICATIONS LTD is an dissolved private limited company with number 06612460. It was incorporated 16 years, 11 days ago, on 05 June 2008 and it was dissolved 1 year, 10 days ago, on 06 June 2023. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Emily Sutton
Change date: 2021-06-25
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-25
Psc name: Mrs Suzanne Emily Sutton
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Emily Sutton
Change date: 2019-06-24
Documents
Change to a person with significant control
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-24
Psc name: Mrs Suzanne Emily Sutton
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-24
Officer name: Mrs Suzanne Emily Sutton
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suzanne Emily Sutton
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: 3 Beaufort,Parklands Railton Road Guildford Surrey GU2 9JX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Finnegan
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Emily Sutton
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-15
Officer name: Mr Mark Patrick Finnegan
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsti Price
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Patrick Finnegan
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Miss Kirsti Louise Price
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kirsti price / 12/03/2009
Documents
Some Companies
BFT AUTOMATION (SOUTH) LIMITED
ENTERPRISE HOUSE MURDOCK ROAD,SWINDON,SN3 5HY
Number: | 03305247 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 GREEN LANE,EDGWARE,HA8 8EL
Number: | 04300176 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHURCH STREET,WALSALL,WS8 7EG
Number: | 10546985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP
Number: | 07655550 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDFORD COURT (WINNERSH) MANAGEMENT COMPANY LIMITED
2 BROAD STREET,WOKINGHAM,RG40 1AB
Number: | 04919488 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 WALTON DRIVE,HORSHAM,RH13 6RQ
Number: | 10486220 |
Status: | ACTIVE |
Category: | Private Limited Company |