Advanced company searchLink opens in new window

PRISM BUILDING SERVICES & FACILITIES MANAGEMENT LIMITED

Company number 05177791

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
28 Jan 2011 AA Total exemption full accounts made up to 30 November 2009
03 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
03 Aug 2010 CH01 Director's details changed for George William Plumbe on 13 July 2010
03 Aug 2010 CH01 Director's details changed for Paul Christopher Ashton on 13 July 2010
27 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
03 Aug 2009 363a Return made up to 13/07/09; full list of members
02 Sep 2008 363a Return made up to 13/07/08; full list of members
20 Aug 2008 AA Total exemption full accounts made up to 30 November 2007
27 Dec 2007 AA Total exemption full accounts made up to 30 November 2006
15 Aug 2007 363s Return made up to 13/07/07; no change of members
14 Aug 2006 363s Return made up to 13/07/06; full list of members
02 Aug 2006 AA Total exemption full accounts made up to 31 July 2005
16 Jun 2006 225 Accounting reference date extended from 31/07/06 to 30/11/06
12 Aug 2005 363s Return made up to 13/07/05; full list of members
26 Jul 2004 288a New secretary appointed;new director appointed
26 Jul 2004 287 Registered office changed on 26/07/04 from: 277 ilford lane ilford essex IG1 2SD
26 Jul 2004 288a New director appointed
26 Jul 2004 88(2)R Ad 16/07/04--------- £ si 1@1=1 £ ic 1/2
13 Jul 2004 287 Registered office changed on 13/07/04 from: 88A tooley street london bridge london SE1 2TF
13 Jul 2004 288b Director resigned
13 Jul 2004 288b Secretary resigned
13 Jul 2004 NEWINC Incorporation