- Company Overview for PRIZE PROMOTIONS LIMITED (07829587)
- Filing history for PRIZE PROMOTIONS LIMITED (07829587)
- People for PRIZE PROMOTIONS LIMITED (07829587)
- Insolvency for PRIZE PROMOTIONS LIMITED (07829587)
- More for PRIZE PROMOTIONS LIMITED (07829587)
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) |
---|---|---|---|
01 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2019 | WU15 | Notice of final account prior to dissolution | |
22 Mar 2016 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to First Floor 16/17 Boundary Road Hove East Sussex BN3 4AN on 22 March 2016 | |
22 Mar 2016 | 4.31 | Appointment of a liquidator | |
11 Feb 2016 | COCOMP | Order of court to wind up | |
27 Jan 2016 | 2.12B |
Appointment of an administrator
|
|
27 Jan 2016 | 2.33B | Notice of a court order ending Administration | |
14 Aug 2015 | 2.23B | Result of meeting of creditors | |
13 Aug 2015 | 2.24B | Administrator's progress report to 5 July 2015 | |
22 Jun 2015 | 2.17B | Statement of administrator's proposal | |
09 Apr 2015 | F2.18 | Notice of deemed approval of proposals | |
10 Mar 2015 | 2.17B | Statement of administrator's proposal | |
04 Mar 2015 | 2.16B | Statement of affairs with form 2.14B | |
19 Jan 2015 | AD01 | Registered office address changed from 22 Whitegate Drive Blackpool FY3 9AQ to West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 19 January 2015 | |
16 Jan 2015 | 2.12B | Appointment of an administrator | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Apr 2014 | TM01 | Termination of appointment of Luke Varley as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Luke Anthony Varley on 11 October 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Anthony Simon Chadwick on 11 October 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from First Floor 24 Deansgate Blackpool Lancashire FY1 1BN on 28 November 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH United Kingdom on 7 August 2012 |