Advanced company searchLink opens in new window

PRIZE VENTURES LIMITED

Company number 07112083

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-05-03
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 071120830006 in full
11 Dec 2018 MR04 Satisfaction of charge 071120830005 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
  • EUR 3
21 Dec 2015 TM01 Termination of appointment of Michael John Maloney as a director on 18 December 2015