Advanced company searchLink opens in new window

PRIME ENERGY DEVELOPMENT LIMITED

Company number 09577440

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
06 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2021 600 Appointment of a voluntary liquidator
18 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-03
18 May 2021 LIQ01 Declaration of solvency
11 Mar 2021 TM01 Termination of appointment of Christopher Allen Thiele as a director on 4 March 2021
11 Mar 2021 TM01 Termination of appointment of Timothy Martin Eyre as a director on 4 March 2021
11 Mar 2021 AP01 Appointment of Mr Matthew Philip Hopkins as a director on 4 March 2021
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 TM01 Termination of appointment of Norman James Campbell as a director on 17 August 2020
15 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 21 June 2019
06 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Sep 2017 AP01 Appointment of Mr Timothy Martin Eyre as a director on 11 September 2017
12 Sep 2017 TM01 Termination of appointment of Martin Baxter Kelly as a director on 11 September 2017
15 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CH03 Secretary's details changed for Ms Chee Ying Lim on 1 December 2016
02 Sep 2016 AP01 Appointment of Mr Martin Baxter Kelly as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of Kevin George Watler as a director on 23 August 2016
28 Jun 2016 AD03 Register(s) moved to registered inspection location One Redcliff Street Bristol England BS1 6TP