- Company Overview for PRISM AUTOBODY REPAIRS LIMITED (04112945)
- Filing history for PRISM AUTOBODY REPAIRS LIMITED (04112945)
- People for PRISM AUTOBODY REPAIRS LIMITED (04112945)
- Charges for PRISM AUTOBODY REPAIRS LIMITED (04112945)
- Insolvency for PRISM AUTOBODY REPAIRS LIMITED (04112945)
- More for PRISM AUTOBODY REPAIRS LIMITED (04112945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2014 | |
09 Oct 2013 | AD01 | Registered office address changed from Unit 2 Elmlea Trading Estate Leeside Road Willoughby Lane London N17 0XR on 9 October 2013 | |
08 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
23 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
03 Mar 2010 | AD02 | Register inspection address has been changed | |
02 Mar 2010 | CH01 | Director's details changed for Anthony Nickoli on 1 November 2009 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from unit 2 elmlea trading estate leeside road willoughby lane london N17 0XR | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 1ST floor bristol & west house 100 crossbrook street cheshunt hertfordshire EN8 8JJ | |
05 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Nov 2007 | 363a | Return made up to 23/11/07; full list of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Dec 2006 | 363a | Return made up to 23/11/06; full list of members | |
21 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |