Advanced company searchLink opens in new window

PRESTIGE CATERING (UK) LTD

Company number 06952713

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 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 2 December 2015
15 Dec 2014 AD01 Registered office address changed from 456 High Road Leyton London E10 6QE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 December 2014
12 Dec 2014 4.20 Statement of affairs with form 4.19
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-03
06 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
21 May 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Nov 2010 AP01 Appointment of Mr Anthony Edward Ronald Gilham as a director
15 Nov 2010 AP03 Appointment of Mr Anthony Edward Ronald Gilham as a secretary
15 Nov 2010 TM01 Termination of appointment of Anthony Gilham as a director
15 Nov 2010 TM02 Termination of appointment of Anthony Gilham as a secretary
14 Oct 2010 TM01 Termination of appointment of Deborah Gilham as a director
14 Oct 2010 TM02 Termination of appointment of Deborah Gilham as a secretary
07 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Mrs Deborah Gilham on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Anthony Allen Gilham on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Deborah Gilham on 6 July 2010