Advanced company searchLink opens in new window

PRESTIGE ACCIDENT REPAIR CENTRE LIMITED

Company number 06725500

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)
07 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2017 AD01 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 2 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 4.20 Statement of affairs with form 4.19
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
14 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
15 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
10 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2011 MG01 Duplicate mortgage certificatecharge no:1
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
10 Oct 2011 TM01 Termination of appointment of Simon Harwood as a director
09 May 2011 AA Total exemption small company accounts made up to 31 March 2011