Advanced company searchLink opens in new window

PRIME MACHINE TOOLS (MIDLANDS) LTD

Company number 11030987

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jun 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-05-06
16 May 2025 LIQ02 Statement of affairs
16 May 2025 600 Appointment of a voluntary liquidator
16 May 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-05-06
12 May 2025 AD01 Registered office address changed from 91 Soho Hill Birmingham B19 1AY England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 12 May 2025
28 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
19 Aug 2024 AA Micro company accounts made up to 31 October 2023
12 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
31 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
15 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
29 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
08 Nov 2018 PSC01 Notification of Elaine Fowler as a person with significant control on 25 October 2017
08 Nov 2018 PSC01 Notification of Ian Arthur Fowler as a person with significant control on 25 October 2017
08 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 8 November 2018
31 Jul 2018 AD01 Registered office address changed from 340a Aldridge Road Streetly Sutton Coldfield B74 2DT United Kingdom to 91 Soho Hill Birmingham B19 1AY on 31 July 2018
11 Jun 2018 AP01 Appointment of Mrs Elaine Fowler as a director on 1 June 2018