PRIME MACHINE TOOLS (MIDLANDS) LTD
Company number 11030987
- Company Overview for PRIME MACHINE TOOLS (MIDLANDS) LTD (11030987)
- Filing history for PRIME MACHINE TOOLS (MIDLANDS) LTD (11030987)
- People for PRIME MACHINE TOOLS (MIDLANDS) LTD (11030987)
- Insolvency for PRIME MACHINE TOOLS (MIDLANDS) LTD (11030987)
- More for PRIME MACHINE TOOLS (MIDLANDS) LTD (11030987)
| 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
|
|
| 16 May 2025 | LIQ02 | Statement of affairs | |
| 16 May 2025 | 600 | Appointment of a voluntary liquidator | |
| 16 May 2025 | RESOLUTIONS |
Resolutions
|
|
| 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 |