PRIMARY TRAFFIC SOLUTIONS LTD

Prospect House Prospect House, Norwich, NR1 1RE
StatusLIQUIDATION
Company No.07237951
CategoryPrivate Limited Company
Incorporated28 Apr 2010
Age14 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

PRIMARY TRAFFIC SOLUTIONS LTD is an liquidation private limited company with number 07237951. It was incorporated 14 years, 1 month, 21 days ago, on 28 April 2010. The company address is Prospect House Prospect House, Norwich, NR1 1RE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2024

Action Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2023

Action Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

Old address: Townshend House Crown Road Norwich NR1 3DT

New address: Prospect House Rouen Road Norwich NR1 1RE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2021

Action Date: 18 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Feb 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN

Change date: 2020-01-08

New address: Townshend House Crown Road Norwich NR1 3DT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Hannah Marion Ouston

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Old address: Unit 24B Bluebell Business Estate Sheffield Park East Sussex TN22 3HQ

Change date: 2012-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Marion Ouston

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian John Mold

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Administrative restoration company

Date: 16 Mar 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: Hazel Cottage Dewlands Hill Rotherfield East Sussex TN6 3RU

Change date: 2011-10-12

Documents

View document PDF

Gazette notice compulsary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32 ST. STEPHENS GARDENS MANAGEMENT LIMITED

THE OFFICE GUNSFIELD LODGE,ROMSEY,SO51 6ES

Number:03136665
Status:ACTIVE
Category:Private Limited Company

DUNCAN CONSTRUCTION YORKSHIRE LIMITED

BROOKLYN STABLES 37 QUARRY LANE,HUDDERSFIELD,HD5 0AR

Number:06630804
Status:ACTIVE
Category:Private Limited Company

ENYS MARKETING LTD

16 TREVONEY BUDOCK WATER,CORNWALL,TR11 5XB

Number:05504554
Status:ACTIVE
Category:Private Limited Company

LAST BRICK LIMITED

FLAT 3, 10,LONDON,N1 8PT

Number:11098567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARJULAND LIMITED

JO HOUSE, 409 BRADFORD RD, WEST YORKSHIRE,HUDDERSFIELD,HD2 2RB

Number:11559204
Status:ACTIVE
Category:Private Limited Company

RELIABLE INDEX LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:09228281
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