Advanced company searchLink opens in new window

PRIORS123 LIMITED

Company number 04481461

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2020 DS01 Application to strike the company off the register
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
01 Mar 2018 AA Micro company accounts made up to 31 May 2017
24 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with updates
24 Jul 2017 CH01 Director's details changed for Mr Andrew John Frettingham on 7 June 2017
24 Jul 2017 CH01 Director's details changed for Paul Christopher Southgate on 7 June 2017
24 Jul 2017 PSC04 Change of details for Mr Neil Donnelly as a person with significant control on 29 March 2017
24 Jul 2017 CH01 Director's details changed for Mr Neil Donnelly on 29 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
31 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,000
30 Apr 2015 TM01 Termination of appointment of Kevin Hugh Ronaldson as a director on 30 March 2015
30 Apr 2015 AP01 Appointment of Andrew John Frettingham as a director on 30 March 2015
30 Apr 2015 AP01 Appointment of Paul Andrew Davey as a director on 30 March 2015
30 Apr 2015 AP01 Appointment of Paul Christopher Southgate as a director on 30 March 2015
30 Apr 2015 AP01 Appointment of Neil Donnelly as a director on 30 March 2015
25 Apr 2015 CERTNM Company name changed unizone LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
25 Apr 2015 CONNOT Change of name notice
24 Apr 2015 TM01 Termination of appointment of Paul Andrew Davey as a director on 30 March 2015