PRIOR FINANCIAL SERVICES LIMITED

6 St. Johns Hill, Shrewsbury, SY1 1JD, Shropshire, England
StatusDISSOLVED
Company No.09674102
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHIG LTD

6 BLOOMSBURY SQUARE,LONDON,WC1A 2LP

Number:09088976
Status:ACTIVE
Category:Private Limited Company

DECADO LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11276530
Status:ACTIVE
Category:Private Limited Company

KEMPTON MANAGEMENT LTD

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

NOVA SHOE CO LIMITED

SILK HOUSE,MACCLESFIELD,SK11 7QW

Number:07244090
Status:ACTIVE
Category:Private Limited Company

PALMER WORKS S LIMITED

UNIT 4, THE ALDERS THE ALDERS, SEVEN MILE LANE,MAIDSTONE,ME18 5JG

Number:08549331
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