- Company Overview for PRIMROSE HOMEWARE LTD (09815752)
- Filing history for PRIMROSE HOMEWARE LTD (09815752)
- People for PRIMROSE HOMEWARE LTD (09815752)
- Insolvency for PRIMROSE HOMEWARE LTD (09815752)
- More for PRIMROSE HOMEWARE LTD (09815752)
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 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2022 | AD01 | Registered office address changed from Shelton Street 71 - 75 Shelton Street London WC2H 9JQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 March 2022 | |
23 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | LIQ02 | Statement of affairs | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from 32 Brittain Court Brittain Court Sandhurst GU47 9DP United Kingdom to Shelton Street 71 - 75 Shelton Street London WC2H 9JQ on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Daniel Aiyegbusi on 13 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
30 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 6 Ettrick Court Cross Street Farnborough Hampshire GU14 6BQ United Kingdom to 32 Brittain Court Brittain Court Sandhurst GU47 9DP on 4 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
17 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from 50 50 Stockton Road Reading Berkshire RG2 8AH United Kingdom to 6 Ettrick Court Cross Street Farnborough Hampshire GU146BQ on 10 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|