- Company Overview for PRIZE VENTURES LIMITED (07112083)
- Filing history for PRIZE VENTURES LIMITED (07112083)
- People for PRIZE VENTURES LIMITED (07112083)
- Charges for PRIZE VENTURES LIMITED (07112083)
- Insolvency for PRIZE VENTURES LIMITED (07112083)
- More for PRIZE VENTURES LIMITED (07112083)
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) |
---|---|---|---|
02 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2024 | |
06 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2023 | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2022 | |
13 Oct 2021 | AD01 | Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021 | |
08 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2021 | |
19 May 2021 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2020 | LIQ09 | Death of a liquidator | |
02 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
30 May 2019 | AD01 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 30 May 2019 | |
29 May 2019 | 600 | Appointment of a voluntary liquidator | |
29 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | LIQ01 | Declaration of solvency | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2018 | MR04 | Satisfaction of charge 071120830005 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 071120830006 in full | |
13 Feb 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
31 May 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
24 Jun 2016 | TM01 | Termination of appointment of David Ronald Gagie as a director on 31 March 2016 | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from Davidson House Gadbrook Park Rudheath Northwich CW9 7TW to Nations House 103 Wigmore Street London W1U 1QS on 12 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
21 Dec 2015 | TM01 | Termination of appointment of Michael John Maloney as a director on 18 December 2015 |