Advanced company searchLink opens in new window

PROSPECT NUMBER 55 LIMITED

Company number 06261992

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 3,100
16 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Change ro address 01/03/2012
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