Advanced company searchLink opens in new window

PRIMEQUOTA LIMITED

Company number 03897071

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2011 DS01 Application to strike the company off the register
06 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
24 Jan 2011 AUD Auditor's resignation
14 Dec 2010 AUD Auditor's resignation
26 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
26 Jul 2010 CH02 Director's details changed for Amec Nominees Limited on 8 June 2010
26 Jul 2010 CH01 Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010
26 Jul 2010 AA Full accounts made up to 31 December 2009
30 Sep 2009 288a Director appointed amec nominees LIMITED
30 Sep 2009 288a Secretary appointed kim andrea hand
30 Sep 2009 288b Appointment Terminated Secretary christpher fidler
30 Sep 2009 288b Appointment Terminated Director peter holland
17 Jun 2009 363a Return made up to 08/06/09; full list of members
31 Mar 2009 AA Full accounts made up to 31 December 2008
31 Oct 2008 AA Full accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 08/06/08; full list of members
25 Oct 2007 287 Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA
14 Aug 2007 288a New director appointed
14 Aug 2007 288a New director appointed
14 Aug 2007 288b Director resigned
14 Aug 2007 288b Director resigned
06 Aug 2007 AA Full accounts made up to 31 December 2006
30 Jul 2007 288b Director resigned