Advanced company searchLink opens in new window

PRIORITY METALS AND FASTENERS LIMITED

Company number 03407339

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)
27 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2011 4.68 Liquidators' statement of receipts and payments to 21 September 2011
27 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2011 4.68 Liquidators' statement of receipts and payments to 12 September 2011
01 Apr 2011 4.68 Liquidators' statement of receipts and payments to 12 March 2011
23 Sep 2010 4.68 Liquidators' statement of receipts and payments to 12 September 2010
19 Mar 2010 4.68 Liquidators' statement of receipts and payments to 12 March 2010
23 Nov 2009 4.48 Notice of Constitution of Liquidation Committee
20 Nov 2009 4.48 Notice of Constitution of Liquidation Committee
02 Sep 2009 4.48 Notice of Constitution of Liquidation Committee
29 Jun 2009 4.48 Notice of Constitution of Liquidation Committee
28 Mar 2009 287 Registered office changed on 28/03/2009 from silbuty court 420 silbury boulevard central milton keynes buckinghamshire MK9 2AF
13 Mar 2009 2.24B Administrator's progress report to 5 March 2009
13 Mar 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Feb 2009 2.26B Amended certificate of constitution of creditors' committee
05 Feb 2009 287 Registered office changed on 05/02/2009 from 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA
29 Jan 2009 2.23B Result of meeting of creditors
07 Jan 2009 2.17B Statement of administrator's proposal
24 Nov 2008 2.12B Appointment of an administrator
20 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2008 363a Return made up to 23/07/08; full list of members
01 Sep 2008 288c Director's Change of Particulars / alex kennedy / 01/01/2008 / HouseName/Number was: , now: 11A; Street was: 46 pinner court, now: marlborough road; Post Town was: pinner, now: richmond; Region was: middlesex, now: surrey; Post Code was: HA5 5RL, now: TW10 6JT; Country was: , now: united kingdom
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006