- Company Overview for PRESTIGE SALVAGE CO (06552216)
- Filing history for PRESTIGE SALVAGE CO (06552216)
- People for PRESTIGE SALVAGE CO (06552216)
- Insolvency for PRESTIGE SALVAGE CO (06552216)
- More for PRESTIGE SALVAGE CO (06552216)
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) |
---|---|---|---|
03 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
01 Feb 2021 | AD01 | Registered office address changed from 159 Water Lane Leeds West Yorkshire LS11 9UD to Third Floor, 10 South Parade Leeds LS1 5QS on 1 February 2021 | |
01 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | LIQ01 | Declaration of solvency | |
19 Aug 2020 | PSC04 | Change of details for Mr Kevin Durkin as a person with significant control on 19 August 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
19 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
16 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
07 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
12 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
15 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | AD01 | Registered office address changed from Water Lane Holbeck Leeds West Yorkshire LS11 5PP on 15 May 2014 | |
13 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
15 Jun 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
03 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
28 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Neil Ramsey on 1 April 2010 | |
14 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
13 May 2009 | 288c | Director's change of particulars / kevin durkin / 13/05/2009 | |
16 Sep 2008 | 288a | Director and secretary appointed neil ramsey | |
16 Sep 2008 | 288b | Appointment terminated director york place company nominees |