Advanced company searchLink opens in new window

A PRICE 3 DEVELOPMENTS LIMITED

Company number 05186919

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2018 PSC01 Notification of Executors of the Late Alexander Price as a person with significant control on 16 March 2018
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
02 Nov 2017 SH20 Statement by Directors
02 Nov 2017 SH19 Statement of capital on 2 November 2017
  • GBP 2,750
02 Nov 2017 CAP-SS Solvency Statement dated 09/10/17
02 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £14750 cancelled from share prem a/c 11/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2017 TM01 Termination of appointment of a director
26 Sep 2017 TM01 Termination of appointment of Nigel Terry Fee as a director on 26 September 2017
08 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
12 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 17,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
30 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 17,500
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 338 Euston Road London NW1 3BG United Kingdom on 8 April 2014