PRIOR FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09674102 |
Category | Private Limited Company |
Incorporated | 07 Jul 2015 |
Age | 8 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 10 days |
SUMMARY
PRIOR FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 09674102. It was incorporated 8 years, 10 months, 23 days ago, on 07 July 2015 and it was dissolved 1 year, 8 months, 10 days ago, on 20 September 2022. The company address is 6 St. Johns Hill, Shrewsbury, SY1 1JD, Shropshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 22 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 24 Mar 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Daco Associates Limited
Notification date: 2019-12-23
Documents
Cessation of a person with significant control
Date: 24 Mar 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Jane Prior
Cessation date: 2019-12-23
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-23
Officer name: Mr Dennis Joseph Mason
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Old address: Catbells Hilton Bridgnorth Shropshire WV15 5PD England
Change date: 2020-01-07
New address: 6 st. Johns Hill Shrewsbury Shropshire SY1 1JD
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jeremy Mason
Appointment date: 2019-12-23
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Prior
Termination date: 2019-12-23
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jane Prior
Appointment date: 2019-07-10
Documents
Notification of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Prior
Notification date: 2019-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-10
Officer name: Timothy John Prior
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-29
Psc name: Timothy John Prior
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Capital allotment shares
Date: 07 Jul 2017
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Capital : 20,000 GBP
Date: 2016-08-01
Documents
Accounts with accounts type dormant
Date: 01 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Old address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England
Change date: 2015-07-30
New address: Catbells Hilton Bridgnorth Shropshire WV15 5PD
Documents
Some Companies
6 BLOOMSBURY SQUARE,LONDON,WC1A 2LP
Number: | 09088976 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11276530 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LARCH GREEN,LONDON,NW9 5GL
Number: | 06386359 |
Status: | ACTIVE |
Category: | Private Limited Company |
METER INTEGRATION SERVICES LTD
50 HAWTHORN CLOSE,HALSTEAD,CO9 2SF
Number: | 11055525 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILK HOUSE,MACCLESFIELD,SK11 7QW
Number: | 07244090 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, THE ALDERS THE ALDERS, SEVEN MILE LANE,MAIDSTONE,ME18 5JG
Number: | 08549331 |
Status: | ACTIVE |
Category: | Private Limited Company |