Established in 2013, Prime Development Contracting Ltd have registered office in Hatters Lane, it has a status of "Dissolved". The business has 3 directors listed as Boorman, Claire, Boorman, Claire, Regelous, Joseph Peter at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOORMAN, Claire | 10 June 2013 | 16 September 2015 | 1 |
REGELOUS, Joseph Peter | 06 June 2013 | 12 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOORMAN, Claire | 16 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 February 2020 | |
LIQ14 - N/A | 23 November 2019 | |
LIQ MISC - N/A | 31 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 February 2019 | |
LIQ10 - N/A | 14 February 2019 | |
LIQ03 - N/A | 07 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 August 2018 | |
LIQ MISC - N/A | 14 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 February 2018 | |
LIQ10 - N/A | 13 February 2018 | |
LIQ03 - N/A | 02 January 2018 | |
AD01 - Change of registered office address | 23 November 2017 | |
AD01 - Change of registered office address | 18 November 2016 | |
RESOLUTIONS - N/A | 16 November 2016 | |
4.20 - N/A | 16 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 November 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
AA - Annual Accounts | 09 September 2016 | |
AP01 - Appointment of director | 25 August 2016 | |
AR01 - Annual Return | 23 August 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AP01 - Appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AP03 - Appointment of secretary | 29 September 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
CERTNM - Change of name certificate | 13 September 2013 | |
CONNOT - N/A | 13 September 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
NEWINC - New incorporation documents | 06 June 2013 |