- Company Overview for PROSPERITY CORPORATE CONSULTANCY LTD (05812426)
- Filing history for PROSPERITY CORPORATE CONSULTANCY LTD (05812426)
- People for PROSPERITY CORPORATE CONSULTANCY LTD (05812426)
- Charges for PROSPERITY CORPORATE CONSULTANCY LTD (05812426)
- Insolvency for PROSPERITY CORPORATE CONSULTANCY LTD (05812426)
- More for PROSPERITY CORPORATE CONSULTANCY LTD (05812426)
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) |
---|---|---|---|
17 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2018 | |
01 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2017 | |
02 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2016 | |
21 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
06 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2014 | |
03 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2013 | AD01 | Registered office address changed from Eagle House St Johns Road Stourbridge West Midlands DY8 1HE on 15 August 2013 | |
22 May 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
|
|
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | CH01 | Director's details changed for Mathew Howard Williams on 11 April 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 | |
25 May 2011 | AR01 |
Annual return made up to 10 May 2011 with full list of shareholders
|
|
18 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Paul Evans on 10 May 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Richard James Marks on 10 May 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mathew Howard Williams on 10 May 2010 |