Prism Drainage Solutions Ltd

DataGardener
dissolved

Prism Drainage Solutions Ltd

08919493Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

03/03/2014

Company Age

12 years

Directors

6

Employees

SIC Code

39000

Risk

Company Overview

Registration, classification & business activity

Prism Drainage Solutions Ltd (08919493) is a private limited with share capital incorporated on 03/03/2014 (12 years old) and registered in birmingham, B11QH. The company operates under SIC code 39000 - remediation activities and other waste management services.

Private Limited With Share Capital
SIC: 39000
Incorporated 03/03/2014
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

5

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2015
Resolution
Category:Resolution
Date:09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:13-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2014
Termination Director Company With Name
Category:Officers
Date:27-04-2014
Capital Allotment Shares
Category:Capital
Date:01-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:30-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2014
Termination Director Company With Name
Category:Officers
Date:03-03-2014
Incorporation Company
Category:Incorporation
Date:03-03-2014

Risk Assessment

Not Rated

International Score

Accounts

Typenot available
Due Date03/12/2015
Filing Date
Latest Accounts

Trading Addresses

14 Cheviot Road, Long Eaton, Nottingham, Nottinghamshire, NG104FU
Trinity House, 28 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH