- Company Overview for PRESTIGE ACCIDENT REPAIR CENTRE LIMITED (06725500)
- Filing history for PRESTIGE ACCIDENT REPAIR CENTRE LIMITED (06725500)
- People for PRESTIGE ACCIDENT REPAIR CENTRE LIMITED (06725500)
- Charges for PRESTIGE ACCIDENT REPAIR CENTRE LIMITED (06725500)
- Insolvency for PRESTIGE ACCIDENT REPAIR CENTRE LIMITED (06725500)
- More for PRESTIGE ACCIDENT REPAIR CENTRE LIMITED (06725500)
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
|
|
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
|
|
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
|
|
15 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
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 |