Advanced company searchLink opens in new window

PRIORY FINANCIAL MANAGEMENT LIMITED

Company number 03469809

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)
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 16 September 2023
14 Feb 2023 AD01 Registered office address changed from Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 16 September 2022
27 Jan 2022 600 Appointment of a voluntary liquidator
20 Jan 2022 LIQ10 Removal of liquidator by court order
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 16 September 2021
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
04 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 AD01 Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL on 4 October 2019
04 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-17
04 Oct 2019 LIQ01 Declaration of solvency
18 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 SH03 Purchase of own shares.
17 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 690 of the companies act 2006 28/06/2017
12 Jun 2017 TM01 Termination of appointment of Michael Demetrios Sergi as a director on 12 June 2017
16 May 2017 AP01 Appointment of Mr Stuart Paul Penny as a director on 31 March 2017
16 May 2017 AP01 Appointment of Mr Michael Demetrios Sergi as a director on 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,004
05 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,004