Advanced company searchLink opens in new window

PROSECCO LIMITED

Company number 05729106

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)
27 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
14 Jan 2015 AD01 Registered office address changed from Kpf Advisory 2 Victoria Square St Albans Herts AL1 3TF to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 14 January 2015
13 Jan 2015 LIQ MISC OC Court order INSOLVENCY:re replacement of liq
13 Jan 2015 600 Appointment of a voluntary liquidator
27 Oct 2014 AD01 Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU to Kpf Advisory 2 Victoria Square St Albans Herts AL1 3TF on 27 October 2014
24 Oct 2014 4.70 Declaration of solvency
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-09
11 Sep 2014 AA Total exemption full accounts made up to 31 July 2014
01 Sep 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 July 2014
19 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
12 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
05 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
16 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
25 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
04 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Heidi Elaine Da Re on 1 January 2011
04 Mar 2011 CH01 Director's details changed for Diego Da Re on 1 January 2011
28 Apr 2010 AA Total exemption full accounts made up to 31 October 2009
26 Mar 2010 CH01 Director's details changed for Diego Da Re on 1 October 2009
10 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders