Advanced company searchLink opens in new window

PRESTIGE MOTOR CARE LIMITED

Company number 07056694

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)
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
  • GBP 431,590.5
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
  • GBP 431,590.5
11 Sep 2015 CAP-SS Solvency Statement dated 10/09/15
11 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 10/09/2015
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
  • GBP 431,590.5
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