Advanced company searchLink opens in new window

THE PRESTIGE MOTOR COMPANY (UK) LIMITED

Company number 07802362

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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