PRIME SCAFFOLD DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07220501 |
Category | Private Limited Company |
Incorporated | 12 Apr 2010 |
Age | 14 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2021 |
Years | 2 years, 8 months, 8 days |
SUMMARY
PRIME SCAFFOLD DESIGN LIMITED is an dissolved private limited company with number 07220501. It was incorporated 14 years, 2 months, 3 days ago, on 12 April 2010 and it was dissolved 2 years, 8 months, 8 days ago, on 07 October 2021. The company address is Bbk Partnership Bbk Partnership, Barnet, EN5 5TZ, Hertfordshire, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 02 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2020
Action Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2019
Action Date: 02 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2018
Action Date: 02 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2017
Action Date: 02 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2016
Action Date: 02 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2015
Action Date: 02 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-02
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Old address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom
Change date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Alexander
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Gazette filings brought up to date
Date: 21 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change registered office address company with date old address
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Address
Type: AD01
Old address: the Counting House 1a Furze Hill Purley Surrey CR8 3LB
Change date: 2011-07-22
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Sheil
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Alexander
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-25
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
CHRISTIE ANDERSON CONSULTING LTD
LARACHBEG LAIDNESKEA,BY ABERFELDY,PH15 2QS
Number: | SC465151 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENIGMA 27 INTERNATIONAL LIMITED
42 ENGEL PARK,LONDON,NW7 2HP
Number: | 09590301 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE - LONDON DELUXE GUEST EXPERIENCE LTD
196 RANDOLPH AVENUE,LONDON,W9 1PE
Number: | 11654766 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE OF WALES HOUSE,VILLAGE OLDHAM,OL2 6HT
Number: | 05956989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPLASH CREATIVE DESIGN LIMITED
28 MARLBOROUGH ROAD,NOTTINGHAM,NG5 4FG
Number: | 03654076 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS CLIPPER LTD., INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09207081 |
Status: | ACTIVE |
Category: | Private Limited Company |