- Company Overview for PROSPECT NUMBER 55 LIMITED (06261992)
- Filing history for PROSPECT NUMBER 55 LIMITED (06261992)
- People for PROSPECT NUMBER 55 LIMITED (06261992)
- Charges for PROSPECT NUMBER 55 LIMITED (06261992)
- Insolvency for PROSPECT NUMBER 55 LIMITED (06261992)
- More for PROSPECT NUMBER 55 LIMITED (06261992)
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 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2014 | |
02 Sep 2013 | TM01 | Termination of appointment of Anthony Michael Dean as a director on 5 July 2013 | |
07 May 2013 | 600 | Appointment of a voluntary liquidator | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | 4.70 | Declaration of solvency | |
17 Apr 2013 | TM01 | Termination of appointment of Philip Lee as a director on 28 January 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Dominique Fernande Rosa Labay as a director on 7 November 2012 | |
17 Apr 2013 | TM01 | Termination of appointment of Guy Richard Asteer Lerminiaux as a director on 7 November 2012 | |
17 Apr 2013 | AP01 | Appointment of Anthony Michael Dean as a director on 27 March 2013 | |
22 Nov 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 17 October 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 3rd Floor 34 Brook Street London W1K 5DN United Kingdom on 16 October 2012 | |
19 Sep 2012 | TM02 | Termination of appointment of Carmel Marie Mcloughlin as a secretary on 14 September 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY on 9 July 2012 | |
09 Jul 2012 | AD02 | Register inspection address has been changed | |
26 Jun 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
|
|
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
24 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Guy Richard Asteer Lerminiaux as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Dirk Van-Den-Broeck as a director | |
07 Jun 2011 | CH01 | Director's details changed for John Gordon Davis on 9 May 2011 |