PRIMA WINDOWS & CONSERVATORIES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Court order notice of winding up

View Document

11/03/2011 March 2020 O/C RESTORATION - PREV IN LIQ COCOMP

View Document

03/07/143 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/143 April 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 15 ENTERPRISE COURT SEAHAM GRANGE INDUSTRIAL SEAHAM COUNTY DURHAM SR7 0PS

View Document

17/09/0817 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/07/088 July 2008 NOTICE OF WINDING UP ORDER

View Document

08/07/088 July 2008 ORDER OF COURT TO WIND UP

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 15 ENTERPRISE COURT SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM COUNTY DURHAM SR7 0PS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 3 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QQ

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 15 ENTERPRISE COURT SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM COUNTY DURHAM SR7 0PS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 4-5 THE FOOD COURT SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM COUNTY DURHAM SR7 0PW

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company