Advanced company searchLink opens in new window

PRIORITY PLUMBING LIMITED

Company number 01178986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
17 Oct 2009 600 Appointment of a voluntary liquidator
17 Oct 2009 4.70 Declaration of solvency
17 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-09
11 Sep 2009 288c Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
20 Mar 2009 287 Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
05 Mar 2009 363a Return made up to 01/03/09; full list of members
26 Feb 2009 288a Director appointed thierry lambert
26 Feb 2009 288b Appointment Terminated Director roland lazard
14 Oct 2008 AA Accounts made up to 31 December 2007
06 Mar 2008 363a Return made up to 01/03/08; full list of members
08 Jan 2008 288c Director's particulars changed
03 Jan 2008 288c Director's particulars changed
05 Aug 2007 AA Accounts made up to 31 December 2006
15 Mar 2007 363a Return made up to 01/03/07; full list of members
23 Nov 2006 288a New director appointed
23 Nov 2006 288a New director appointed
22 Nov 2006 288b Director resigned
22 Nov 2006 288b Director resigned
02 Nov 2006 288b Director resigned
26 Oct 2006 AA Accounts made up to 31 December 2005
10 Mar 2006 363a Return made up to 01/03/06; full list of members
10 Mar 2006 288c Secretary's particulars changed
12 Jan 2006 288c Director's particulars changed