Advanced company searchLink opens in new window

PRIUS CORPORATION LIMITED

Company number 05052794

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)
21 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 WU07 Progress report in a winding up by the court
22 Aug 2023 WU07 Progress report in a winding up by the court
21 Aug 2023 WU15 Notice of final account prior to dissolution
05 Jul 2023 WU04 Appointment of a liquidator
20 Feb 2019 COCOMP Order of court to wind up
09 Dec 2018 TM01 Termination of appointment of Keith Robert Edwards as a director on 1 October 2018
01 Nov 2018 LIQ MISC OC Court order INSOLVENCY:Court Order to Invalidate/Rescind Administration Case No 2683/2018
22 Aug 2018 AD01 Registered office address changed from 17 Upminster Road South Rainham RM13 9YS England to Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 22 August 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 PSC01 Notification of Keith Edwards as a person with significant control on 23 July 2018
15 Aug 2018 AP01 Appointment of Mr Keith Robert Edwards as a director on 23 July 2018
15 Aug 2018 AD01 Registered office address changed from 18 Kansas Avenue Salford M50 2GL England to 17 Upminster Road South Rainham RM13 9YS on 15 August 2018
15 Aug 2018 TM01 Termination of appointment of Brian Taylor as a director on 23 July 2018
15 Aug 2018 PSC07 Cessation of Brian Taylor as a person with significant control on 23 July 2018
14 Aug 2018 AM01 Appointment of an administrator
20 Jul 2018 AD01 Registered office address changed from 18 Kansas Avenue Salford M50 2GL England to 18 Kansas Avenue Salford M50 2GL on 20 July 2018
20 Jul 2018 AD01 Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT to 18 Kansas Avenue Salford M50 2GL on 20 July 2018
14 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
16 May 2018 TM01 Termination of appointment of Paul Wayne Ferriday as a director on 16 May 2018
19 Apr 2018 MR04 Satisfaction of charge 050527940001 in full
28 Feb 2018 AP01 Appointment of Mr Paul Wayne Ferriday as a director on 15 February 2018
28 Feb 2018 TM01 Termination of appointment of Paul Wayne Ferriday as a director on 15 February 2018
16 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates