Advanced company searchLink opens in new window

PROSPERITY CORPORATE CONSULTANCY LTD

Company number 05812426

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,200,000
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
  • ANNOTATION A second filed AR01 was registered on 17/08/2012.
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 02/04/2012
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
  • ANNOTATION A Second Filed AR01 was registered on 24/08/2011.
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