- Company Overview for PRESTIGE CLAIM CARE LEICESTER LIMITED (07636593)
- Filing history for PRESTIGE CLAIM CARE LEICESTER LIMITED (07636593)
- People for PRESTIGE CLAIM CARE LEICESTER LIMITED (07636593)
- Insolvency for PRESTIGE CLAIM CARE LEICESTER LIMITED (07636593)
- More for PRESTIGE CLAIM CARE LEICESTER LIMITED (07636593)
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) |
---|---|---|---|
20 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2014 | |
20 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2014 | |
21 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2013 | |
26 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | AD01 | Registered office address changed from 21 High View Close Hamilton Leicester LE4 9LJ United Kingdom on 29 May 2012 | |
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
23 May 2011 | AP01 | Appointment of Mr Roderick Graham Frost as a director | |
17 May 2011 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
17 May 2011 | TM01 | Termination of appointment of John Wildman as a director | |
17 May 2011 | NEWINC | Incorporation |