- Company Overview for THE PRESTIGE MOTOR COMPANY (UK) LIMITED (07802362)
- Filing history for THE PRESTIGE MOTOR COMPANY (UK) LIMITED (07802362)
- People for THE PRESTIGE MOTOR COMPANY (UK) LIMITED (07802362)
- Insolvency for THE PRESTIGE MOTOR COMPANY (UK) LIMITED (07802362)
- More for THE PRESTIGE MOTOR COMPANY (UK) LIMITED (07802362)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2019 | AD01 | Registered office address changed from 5 & 6 Waterside Court Albany Street Newport NP20 5NT Wales to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019 | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2018 | |
30 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2017 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2016 | |
09 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2015 | AD01 | Registered office address changed from C/O Stephenson & Co Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN to 5 & 6 Waterside Court Albany Street Newport NP20 5NT on 27 November 2015 | |
26 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2014 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 February 2013
|
|
27 Feb 2013 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 January 2013 | |
05 Sep 2012 | TM01 | Termination of appointment of Matthew Rowe as a director | |
10 Aug 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 |