Advanced company searchLink opens in new window

PRIORY CONTRACTORS LTD

Company number 12385963

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2022 DS01 Application to strike the company off the register
27 May 2022 AD01 Registered office address changed from 6 Church Road Christchurch Bournemouth Dorset BH23 1BW England to 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF on 27 May 2022
14 Mar 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 January 2021
14 Mar 2022 RT01 Administrative restoration application
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AP01 Appointment of Mr Toby Glass-Hooper as a director on 1 September 2021
08 Sep 2021 TM01 Termination of appointment of Stella Louise Jenkins as a director on 31 August 2021
09 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 Church Road Christchurch Bournemouth Dorset BH23 1BW on 4 February 2021
03 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-03
  • GBP 25