Advanced company searchLink opens in new window

PRIMO TILES & BATHROOMS LTD

Company number 10901502

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)
23 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
05 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jul 2022 AD01 Registered office address changed from Alma Works the Street Takeley Bishop's Stortford Essex CM22 6QU England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 26 July 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-08
26 Jul 2022 LIQ02 Statement of affairs
25 Jul 2022 600 Appointment of a voluntary liquidator
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
25 Sep 2020 CH01 Director's details changed for Mr Antonino Giuseppe Morreale on 18 December 2017
25 Sep 2020 PSC04 Change of details for Mr Antonino Giuseppe Morreale as a person with significant control on 18 December 2017
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Oct 2018 AD01 Registered office address changed from Unit 3 Gallows Green Industrial Estate Gallows Green Road Dunmow Essex CM6 3QS England to Alma Works the Street Takeley Bishop's Stortford Essex CM22 6QU on 16 October 2018
26 Apr 2018 PSC04 Change of details for Mr Adam Stuart Marsh as a person with significant control on 22 February 2018
26 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 26 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Adam Stuart Marsh on 22 February 2018
25 Apr 2018 CH01 Director's details changed for Mr Adam Stuart Marsh on 22 February 2018
09 Oct 2017 AD01 Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD United Kingdom to Unit 3 Gallows Green Industrial Estate Gallows Green Road Dunmow Essex CM6 3QS on 9 October 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
16 Aug 2017 PSC01 Notification of Antonino Giuseppe Morreale as a person with significant control on 7 August 2017
16 Aug 2017 PSC01 Notification of Adam Stuart Marsh as a person with significant control on 7 August 2017