Advanced company searchLink opens in new window

PRIORITYCLEAR LIMITED

Company number 06264553

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2015 DS01 Application to strike the company off the register
15 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
11 Nov 2013 AD01 Registered office address changed from C/O C/O Sportingbet Plc 45 Moorfields London EC2Y 9AE United Kingdom on 11 November 2013
12 Aug 2013 AA Full accounts made up to 30 June 2012
18 Jul 2013 MISC Section 519
19 Jun 2013 MISC Section 519
19 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
07 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
15 Apr 2013 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director
15 Apr 2013 TM01 Termination of appointment of James Wilkinson as a director
15 Apr 2013 TM01 Termination of appointment of Andrew Mciver as a director
15 Apr 2013 AP01 Appointment of Mr Kenneth Jack Alexander as a director
12 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
13 Sep 2011 AP03 Appointment of Mr Daniel Jeremy Talisman as a secretary
08 Sep 2011 AP01 Appointment of Mr James Henry Wilkinson as a director
08 Sep 2011 AP01 Appointment of Mr Andrew Ross Mciver as a director
08 Sep 2011 TM01 Termination of appointment of Christopher Bowler as a director
08 Sep 2011 TM02 Termination of appointment of Christopher Bowler as a secretary
21 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
21 Apr 2011 AA Full accounts made up to 30 June 2010