THE PRIORS GROUP LIMITED

5 Mercia Business Village Torwood Close 5 Mercia Business Village Torwood Close, Coventry, CV4 8HX, West Midlands
StatusLIQUIDATION
Company No.10775844
CategoryPrivate Limited Company
Incorporated17 May 2017
Age7 years, 15 days
JurisdictionEngland Wales

SUMMARY

THE PRIORS GROUP LIMITED is an liquidation private limited company with number 10775844. It was incorporated 7 years, 15 days ago, on 17 May 2017. The company address is 5 Mercia Business Village Torwood Close 5 Mercia Business Village Torwood Close, Coventry, CV4 8HX, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2023

Action Date: 29 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2022

Action Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2021

Action Date: 29 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-29

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

New address: 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX

Old address: Manor Farm Manor Farm Way Quedgeley Gloucester GL2 2ZT England

Change date: 2020-12-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: Manor Farm Manor Farm Way Quedgeley Gloucester GL2 2ZT

Old address: Staverton Court Staverton Cheltenham GL51 0UX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr Alastair Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Louise Chambers

Termination date: 2019-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMACO PROPERTIES LIMITED

AK LAW 15 SPRINGBRIDGE MEWS,LONDON,W5 2AB

Number:09257122
Status:ACTIVE
Category:Private Limited Company

DATUM MARINE SERVICES LIMITED

UNIT 7 PICKHILL BUS CENTRE,TENTERDEN,TN30 7LZ

Number:07697901
Status:ACTIVE
Category:Private Limited Company

INSULLITE LIMITED

SPRING STREET SAWMILLS SPRING STREET,BURY,BL0 9JQ

Number:08208530
Status:ACTIVE
Category:Private Limited Company

JAKE BARNES PLUMBING & HEATING LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:10483961
Status:ACTIVE
Category:Private Limited Company

RGMG ASSOCIATES LIMITED

186 CHESTERTON ROAD,CAMBRIDGESHIRE,CB4 1NE

Number:03184401
Status:ACTIVE
Category:Private Limited Company

SAMUEL RICHARDS CONSTRUCTION LTD

THE MEADOW,REDRUTH,TR16 4JD

Number:11580997
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