Priday'S Mill Development Ltd

DataGardener
dissolved

Priday's Mill Development Ltd

06042674Private Limited With Share Capital

36 Broad Street, Worcester, WR13NH
Incorporated

05/01/2007

Company Age

19 years

Directors

3

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Priday's Mill Development Ltd (06042674) is a private limited with share capital incorporated on 05/01/2007 (19 years old) and registered in worcester, WR13NH. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 05/01/2007
WR13NH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:10-12-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-11-2018
Gazette Notice Voluntary
Category:Gazette
Date:02-10-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Restoration Order Of Court
Category:Restoration
Date:21-06-2018
Gazette Dissolved Voluntary
Category:Gazette
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Gazette Notice Voluntary
Category:Gazette
Date:31-01-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-01-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-12-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Legacy
Category:Mortgage
Date:05-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Legacy
Category:Mortgage
Date:18-02-2012
Legacy
Category:Mortgage
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Legacy
Category:Mortgage
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Legacy
Category:Capital
Date:12-11-2009
Termination Secretary Company With Name
Category:Officers
Date:12-11-2009
Termination Secretary Company With Name
Category:Officers
Date:11-11-2009
Legacy
Category:Capital
Date:11-11-2009
Legacy
Category:Capital
Date:16-06-2009
Legacy
Category:Annual Return
Date:28-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-03-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Address
Date:13-10-2008
Legacy
Category:Officers
Date:23-07-2008
Legacy
Category:Officers
Date:23-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-07-2008
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:20-12-2007
Incorporation Company
Category:Incorporation
Date:05-01-2007

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/08/2018
Filing Date07/12/2016
Latest Accounts30/11/2016

Trading Addresses

36 Broad Street, Worcester, Heref & Worcs, WR13NHRegistered

Contact

36 Broad Street, Worcester, WR13NH