Advanced company searchLink opens in new window

PRIORY BUILDING (ST NEOTS) LIMITED

Company number 03083055

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2020 DS01 Application to strike the company off the register
17 Mar 2020 AD01 Registered office address changed from Suite 1 33 Little End Road Eaton Socon, St. Neots Cambridgeshire PE19 8JH United Kingdom to 57 Potton Road Eynesbury St. Neots Cambridgeshire PE19 2NN on 17 March 2020
13 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
04 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
29 Aug 2017 PSC01 Notification of Gloria Jane Bundy as a person with significant control on 6 April 2016
29 Aug 2017 PSC01 Notification of Gordon Douglas Bundy as a person with significant control on 6 April 2016
18 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Sep 2015 AD01 Registered office address changed from Suite 2 8 the Green Eaton Ford St. Neots Cambridgeshire PE19 7AF to Suite 1 33 Little End Road Eaton Socon, St. Neots Cambridgeshire PE19 8JH on 3 September 2015
04 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
31 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 TM01 Termination of appointment of Leslie Kingsbury as a director