Advanced company searchLink opens in new window

PRIDDY ENGINEERING SERVICES LIMITED

Company number 06798098

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)
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
15 Sep 2022 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 15 September 2022
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
24 Mar 2021 600 Appointment of a voluntary liquidator
11 Mar 2021 AD01 Registered office address changed from Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ United Kingdom to 14 Queen Square Bath BA1 2HN on 11 March 2021
11 Mar 2021 LIQ02 Statement of affairs
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
04 Feb 2020 PSC01 Notification of Colin Stewart Acheson as a person with significant control on 29 July 2019
04 Feb 2020 PSC04 Change of details for Andrew Mark Blunsdon as a person with significant control on 29 July 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 130,750.0
02 Sep 2019 MA Memorandum and Articles of Association
30 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-increase share cap 25/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2019 AP01 Appointment of Mrs Tina Blunsdon as a director on 25 June 2019
18 Jul 2019 AA01 Current accounting period extended from 31 January 2019 to 31 July 2019
06 Mar 2019 TM01 Termination of appointment of Colin Jeffrey Williams as a director on 6 March 2019
05 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
04 Feb 2019 TM01 Termination of appointment of Jonathan David Cole as a director on 31 January 2019
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Feb 2018 AP01 Appointment of Mr Jonathan David Cole as a director on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Jordan Ciavucco-Bates as a director on 1 February 2018
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
01 Feb 2018 PSC04 Change of details for Andrew Mark Blunsdon as a person with significant control on 27 January 2017