Advanced company searchLink opens in new window

WESSEX PRESTIGE CARS LIMITED

Company number 07231940

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)
22 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2019 L64.07 Completion of winding up
22 Feb 2018 COCOMP Order of court to wind up
21 Feb 2018 AC93 Order of court - restore and wind up
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 TM01 Termination of appointment of Trevor Webb as a director
24 Jul 2013 AP01 Appointment of Mr Gary Francis Behan as a director
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
03 Jun 2013 AP01 Appointment of Mr Trevor Webb as a director
30 May 2013 TM01 Termination of appointment of Colin Wilks as a director
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AD01 Registered office address changed from 74 Basepoint Business Centre Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ on 20 June 2012
20 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AP01 Appointment of Mr Colin Reginald Wilks as a director
21 Dec 2011 TM01 Termination of appointment of Colin Wilks as a director
21 Dec 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from Chanwel Newtown Road Awbridge Romsey Hants SO51 0GG on 21 June 2011
07 Jun 2011 CERTNM Company name changed wessex prestige car exports LTD\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
03 Jun 2011 AD01 Registered office address changed from Clarendon Enterprise Centre Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL England on 3 June 2011
27 May 2011 CONNOT Change of name notice