Advanced company searchLink opens in new window

PRICELOVER LIMITED

Company number 06800462

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)
06 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jun 2017 AA Total exemption full accounts made up to 22 May 2017
14 Jun 2017 AD01 Registered office address changed from 4 Paradise Street Sheffield South Yorkshire S1 2DF England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 June 2017
08 Jun 2017 LIQ01 Declaration of solvency
08 Jun 2017 600 Appointment of a voluntary liquidator
08 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-23
26 May 2017 AA01 Previous accounting period extended from 31 January 2017 to 22 May 2017
22 May 2017 TM01 Termination of appointment of Paul Michael Cusack as a director on 12 May 2017
23 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
22 Feb 2017 AD01 Registered office address changed from Unit 4C Eden Place (Off Outgang Lane) Dinnington Sheffield South Yorkshire S25 3QT to 4 Paradise Street Sheffield South Yorkshire S1 2DF on 22 February 2017
10 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
02 Feb 2016 CH01 Director's details changed for Mr Michael Naylor on 1 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Paul Michael Cusack on 1 February 2016
02 Feb 2016 CH03 Secretary's details changed for Mr Steven Lawrence Kay on 1 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Oct 2012 TM01 Termination of appointment of Anthony Leake as a director
24 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders