PRIDDY ENGINEERING SERVICES LIMITED

11c Kingsmead Square, Bath, BA1 2AB
StatusLIQUIDATION
Company No.06798098
CategoryPrivate Limited Company
Incorporated21 Jan 2009
Age15 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

PRIDDY ENGINEERING SERVICES LIMITED is an liquidation private limited company with number 06798098. It was incorporated 15 years, 4 months, 12 days ago, on 21 January 2009. The company address is 11c Kingsmead Square, Bath, BA1 2AB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2024

Action Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2023

Action Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: 14 Queen Square Bath BA1 2HN

Change date: 2022-09-15

New address: 11C Kingsmead Square Bath BA1 2AB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2022

Action Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ United Kingdom

New address: 14 Queen Square Bath BA1 2HN

Change date: 2021-03-11

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Stewart Acheson

Notification date: 2019-07-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Mark Blunsdon

Change date: 2019-07-29

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Capital : 130,750.0 GBP

Date: 2019-07-29

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mrs Tina Blunsdon

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-06

Officer name: Colin Jeffrey Williams

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Jonathan David Cole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Jonathan David Cole

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Jordan Ciavucco-Bates

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Mark Blunsdon

Change date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ

New address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Jeffrey Williams

Change date: 2018-01-21

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-21

Officer name: Mr Colin Stewart Acheson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Andrew Mark Blunsdon

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Mark Blunsdon

Change date: 2017-08-25

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jan 2017

Category: Address

Type: AD03

New address: 37 Great Pulteney Street Bath BA2 4DA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change sail address company with new address

Date: 24 Jan 2017

Category: Address

Type: AD02

New address: 37 Great Pulteney Street Bath BA2 4DA

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jordan Ciavucco-Bates

Change date: 2017-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Timothy Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brian Clark Williams

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jordan Ciavucco-Bates

Appointment date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-29

Capital : 30,750.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Lewis

Change date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-21

Officer name: Colin Stewart Acheson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Old address: 1St Floor Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ

New address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ

Change date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brian Clark Williams

Change date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Andrew Mark Blunsdon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Jeffrey Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: 44-45 Coronation Road Southville Bristol Avon BS3 1AR

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067980980002

Documents

View document PDF

Resolution

Date: 14 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Feb 2013

Action Date: 04 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Wigmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 21 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brian Clark Williams

Change date: 2012-01-21

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Stewart Acheson

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2010

Action Date: 31 Jan 2010

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2010-01-31

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-12

Old address: 37 Great Pulteney Street Bath BA2 4DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brian Clark Williams

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Mark Blunsdon

Change date: 2010-01-21

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 14/07/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew mark blunsdon

Documents

View document PDF

Incorporation company

Date: 21 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTESSI INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10488796
Status:ACTIVE
Category:Private Limited Company

BRIGHT NEW STARTS LIMITED

FLAT 20 COMPTON HOUSE,LONDON,N7 6RS

Number:10370444
Status:ACTIVE
Category:Private Limited Company

HAWKSLAND LIMITED

C/O DEREDE ASSOCIATES LTD,LIVINGSTONE ROAD HESSLE,HU13 0EG

Number:02526117
Status:ACTIVE
Category:Private Limited Company

HM CABLING LIMITED

20 GROVE ROAD,LEICESTER,LE5 3HG

Number:10810407
Status:ACTIVE
Category:Private Limited Company

KŌUKA LTD.

5 TRETHELLAN HILL,NEWQUAY,TR7 1QS

Number:10975686
Status:ACTIVE
Category:Private Limited Company

PB TAXATION SERVICES LTD

8 BODMIN RD,MANCHESTER,M29 7EZ

Number:07134082
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