- Company Overview for PRESTIGE MOTOR CARE LIMITED (07056694)
- Filing history for PRESTIGE MOTOR CARE LIMITED (07056694)
- People for PRESTIGE MOTOR CARE LIMITED (07056694)
- Charges for PRESTIGE MOTOR CARE LIMITED (07056694)
- More for PRESTIGE MOTOR CARE LIMITED (07056694)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2019 | PSC07 | Cessation of Kevin Paul Wheat as a person with significant control on 6 April 2016 | |
23 Jan 2019 | PSC07 | Cessation of Charles William Daulby as a person with significant control on 6 April 2016 | |
23 Jan 2019 | PSC07 | Cessation of Colin Bate as a person with significant control on 6 April 2016 | |
23 Jan 2019 | PSC02 | Notification of Prestige Motor Care Holdings Limited as a person with significant control on 6 April 2016 | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
28 Dec 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of Howard Thomas as a director on 11 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Charles William Daulby as a director on 11 October 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
11 Sep 2015 | SH20 | Statement by Directors | |
11 Sep 2015 | SH19 |
Statement of capital on 11 September 2015
|
|
11 Sep 2015 | CAP-SS | Solvency Statement dated 10/09/15 | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Kevin Paul Wheat on 1 July 2013 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Howard Thomas on 1 June 2014 | |
28 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |