Advanced company searchLink opens in new window

PRESTIGE MOTOR CARE HOLDINGS LIMITED

Company number 08943164

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)
02 Jun 2016 SH02 Sub-division of shares on 4 April 2016
02 Jun 2016 SH02 Sub-division of shares on 4 April 2016
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 280,336.251
01 Jun 2016 SH10 Particulars of variation of rights attached to shares
01 Jun 2016 SH08 Change of share class name or designation
31 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694 04/04/2016
31 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 SH06 Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 280,166.51
16 May 2016 SH03 Purchase of own shares.
11 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 339,121.51
17 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
12 Oct 2015 SH06 Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 339,121.51
12 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2015 SH03 Purchase of own shares.
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 431,590.51
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalisation 11/09/2015
22 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2015 SH20 Statement by Directors
11 Sep 2015 SH19 Statement of capital on 11 September 2015
  • GBP 431,590.51
11 Sep 2015 CAP-SS Solvency Statement dated 11/09/15
11 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 11/09/2015
24 Jun 2015 AP01 Appointment of Mr Colin Bate as a director on 18 June 2015
24 Jun 2015 TM01 Termination of appointment of Martyn Paul Lewis as a director on 18 June 2015
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 431,590.5