Advanced company searchLink opens in new window

PRIZEDAWN LIMITED

Company number 04896578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 27 March 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London Nwa 6Bb on 26 April 2016
04 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
27 May 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
05 Dec 2013 600 Appointment of a voluntary liquidator
05 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 4.20 Statement of affairs with form 4.19
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Mar 2013 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 19 March 2013
18 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2012 AA Accounts for a small company made up to 31 December 2009
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
10 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 15
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 16
23 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Michael David Jones on 23 September 2010