PRIOUS ONE LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-05 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-06 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Persons with significant control. Change date: 2023-05-01. Psc name: Prious Limited. 2023-05-02 View Report
Confirmation statement. Statement with updates. 2023-05-02 View Report
Capital. Capital statement capital company with date currency figure. 2023-04-19 View Report
Resolution. Description: Resolutions. 2023-04-06 View Report
Insolvency. Description: Solvency Statement dated 24/03/23. 2023-04-06 View Report
Capital. Description: Statement by Directors. 2023-04-06 View Report
Accounts. Accounts type dormant. 2022-10-26 View Report
Mortgage. Charge number: 4. 2022-10-20 View Report
Mortgage. Charge number: 7. 2022-10-20 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Accounts. Accounts type total exemption full. 2022-03-22 View Report
Accounts. Accounts type total exemption full. 2021-06-24 View Report
Confirmation statement. Statement with updates. 2021-04-27 View Report
Accounts. Accounts type dormant. 2020-06-01 View Report
Confirmation statement. Statement with updates. 2020-04-23 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Accounts. Change account reference date company current extended. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-09-18 View Report
Confirmation statement. Statement with updates. 2018-04-13 View Report
Accounts. Accounts type total exemption full. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type dormant. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Officers. Change date: 2015-10-01. Officer name: Mr Neil Smillie. 2015-10-19 View Report
Accounts. Accounts type dormant. 2015-09-23 View Report
Change of name. Description: Company name changed m & s motors (durham) LIMITED\certificate issued on 28/04/15. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Address. Old address: Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA United Kingdom. 2014-04-09 View Report
Accounts. Accounts type dormant. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Accounts. Accounts type dormant. 2012-07-16 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type dormant. 2011-09-29 View Report
Accounts. Change account reference date company previous shortened. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2011-04-01 View Report
Accounts. Accounts type dormant. 2010-10-21 View Report
Accounts. Change account reference date company previous shortened. 2010-09-28 View Report
Officers. Officer name: Neil Smillie. 2010-08-26 View Report
Address. Move registers to sail company. 2010-04-21 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Address. Change sail address company. 2010-04-20 View Report
Accounts. Accounts type dormant. 2010-03-16 View Report
Address. Old address: C/O Jolliffecork 33 George Street Wakefield Yorkshire WF1 1LX. Change date: 2010-03-10. 2010-03-10 View Report