Advanced company searchLink opens in new window

PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED

Company number 04008909

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)
07 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
23 Nov 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 23 November 2012
21 Nov 2012 600 Appointment of a voluntary liquidator
21 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-09
21 Nov 2012 4.70 Declaration of solvency
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Sep 2012 AA Accounts for a dormant company made up to 24 December 2011
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
29 Sep 2011 AA Total exemption full accounts made up to 24 December 2010
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 24 December 2009
21 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
21 Jun 2010 AD03 Register(s) moved to registered inspection location
18 Jun 2010 AD02 Register inspection address has been changed
10 Nov 2009 CH01 Director's details changed for Mr Mark Brian Watt on 1 October 2009
10 Nov 2009 CH01 Director's details changed for David Graham Paine on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Andrew John Jackson on 5 November 2009
06 Nov 2009 CH01 Director's details changed for Robert Michael Hannigan on 1 October 2009
06 Nov 2009 AA Total exemption full accounts made up to 24 December 2008
05 Nov 2009 CH03 Secretary's details changed for Mr Paolo Alonzi on 1 October 2009
26 Aug 2009 288c Director's Change of Particulars / robert hannigan / 01/08/2009 / HouseName/Number was: 7 1, now: 3; Street was: royal circus, now: circus gardens; Region was: scotland, now: ; Post Code was: EH3 6TL, now: EH3 6TN; Country was: , now: united kingdom
17 Aug 2009 353 Location of register of members