Advanced company searchLink opens in new window

PRIORITY REFERENCING AND GUARANTEE LTD

Company number 03693713

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 TM02 Termination of appointment of Jacinta Grange Bennett as a secretary
31 Aug 2012 TM01 Termination of appointment of Nicholas Grange Bennett as a director
24 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase company 04/04/2011
27 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 5,000
05 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Nicholas Mark Dupre Grange Bennett on 13 July 2010
18 May 2010 AD01 Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB on 18 May 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 11/01/09; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Sep 2008 CERTNM Company name changed priority referencing LIMITED\certificate issued on 11/09/08
30 Apr 2008 363a Return made up to 11/01/08; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
10 May 2007 363s Return made up to 11/01/07; full list of members
10 Jul 2006 288b Director resigned
07 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Mar 2006 363s Return made up to 11/01/06; full list of members