Advanced company searchLink opens in new window

CRAIG OUTRAM PRESTIGE LIMITED

Company number 08074184

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)
25 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 May 2016
29 May 2015 4.20 Statement of affairs with form 4.19
29 May 2015 600 Appointment of a voluntary liquidator
29 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
23 Apr 2015 AD01 Registered office address changed from 94-98 London Road Stone Dartford DA2 6AX to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 April 2015
14 Apr 2015 MR04 Satisfaction of charge 1 in full
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Oct 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
20 Mar 2014 AA Total exemption full accounts made up to 31 May 2013
11 Sep 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
25 Jun 2012 AP01 Appointment of Mr Ray Brown as a director
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted