Advanced company searchLink opens in new window

PRIME COST LIMITED

Company number 08406384

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
10 May 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Oct 2017 AD01 Registered office address changed from Little Ashens Green West Road Jordans Beaconsfield Buckinghamshire HP9 2SY to 52a Chalfont Road Seer Green Buckinghamshire HP9 2QP on 18 October 2017
10 Oct 2017 TM01 Termination of appointment of Andrew Holmes as a director on 30 June 2017
02 May 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Jan 2017 AP01 Appointment of Mr Andrew Holmes as a director on 20 January 2017
03 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
02 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
09 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
18 Feb 2013 NEWINC Incorporation