PRIORITY WAREHOUSE GUILD LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10400342
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

PRIORITY WAREHOUSE GUILD LIMITED is an liquidation private limited company with number 10400342. It was incorporated 7 years, 6 months, 21 days ago, on 29 September 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2023

Action Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2021

Action Date: 01 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2020

Action Date: 01 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 01 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2018

Action Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Change date: 2017-07-24

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mrs Vilma Dayanghirang

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Vilma Dayanghirang

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mrs Vilma Dayanghirang

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE SAFETY LIMITED LIABILITY PARTNERSHIP

UNIT 10 SWAN COURT FORDER WAY CYGNET PARK,PETERBOROUGH,PE7 8GX

Number:OC301862
Status:ACTIVE
Category:Limited Liability Partnership

CSCH12 LTD

55 HIGH STREET,ARUNDEL,BN18 9AJ

Number:09741540
Status:ACTIVE
Category:Private Limited Company

DINAR LTD

THE LEGACY BUSINESS CENTRE 2A,LONDON,E10 5NP

Number:11128337
Status:ACTIVE
Category:Private Limited Company

RBD (NORTHALLERTON) LTD

UNIT 5A COUNTY BUSINESS PARK,NORTHALLERTON,DL6 2NQ

Number:10167576
Status:ACTIVE
Category:Private Limited Company

ROCKET LAUNCH LIMITED

SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY,WINCHESTER,SO21 1WP

Number:09123925
Status:ACTIVE
Category:Private Limited Company

SCRATCH HILL NO.4 LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:11858718
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