Advanced company searchLink opens in new window

PRIMAL PARKING LIMITED

Company number 07772414

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 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 AP01 Appointment of Mr Andrew Richard James Foster as a director
27 Sep 2013 AD01 Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 September 2013
06 Aug 2013 TM01 Termination of appointment of Harrison Woods as a director
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
15 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from 18 Bath Street Bolton BL1 2DJ England on 30 October 2012
24 Sep 2012 AD01 Registered office address changed from Manor House 35 St Thomas's Road Chorley PR7 1HP England on 24 September 2012
22 May 2012 AP01 Appointment of Mr Jonathan Cherrie as a director
22 May 2012 CH01 Director's details changed for Harrison John Wood on 22 May 2012
13 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted