PRIME APPOINTMENTS (TECHNICAL) LIMITED

Austin House Austin House, Witham, CM8 2BA, England
StatusDISSOLVED
Company No.09417783
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 14 days

SUMMARY

PRIME APPOINTMENTS (TECHNICAL) LIMITED is an dissolved private limited company with number 09417783. It was incorporated 9 years, 3 months, 27 days ago, on 02 February 2015 and it was dissolved 2 years, 4 months, 14 days ago, on 18 January 2022. The company address is Austin House Austin House, Witham, CM8 2BA, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Christine Ann Van Aalst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: Austin House Newland Street Witham CM8 2BA

Old address: Christmas House 98a Newland Street Witham Essex CM8 1AH United Kingdom

Change date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mrs Christine Ann Van Aalst

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mrs Robyn Holmes

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Peter Stephen Holmes

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORGMAN TRADE LP

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NL000107
Status:ACTIVE
Category:Limited Partnership

DW ENGINEERING AND SAFETY LIMITED

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09373958
Status:ACTIVE
Category:Private Limited Company

LAING COMPLIANCE SERVICES LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:11734088
Status:ACTIVE
Category:Private Limited Company

PINK SPADE LIMITED

TRANSIT HOUSE 19 BANKSIDE,OXFORD,OX5 1JE

Number:08186404
Status:ACTIVE
Category:Private Limited Company

PIPKINS MINIATURE BEARS LTD

123 BRAMBLING,TAMWORTH,B77 5PP

Number:10011997
Status:ACTIVE
Category:Private Limited Company

SAKALA SUSSEX LIMITED

44 GRAND PARADE,BRIGHTON,BN2 9QA

Number:11717793
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