Advanced company searchLink opens in new window

PRISM ACCIDENT REPAIRS CENTRE LTD

Company number 09298211

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)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2022 LIQ02 Statement of affairs
22 Feb 2022 600 Appointment of a voluntary liquidator
22 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
16 Feb 2022 AD01 Registered office address changed from 66 Sheringham Avenue London N14 4UG to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 February 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
24 Jan 2022 TM01 Termination of appointment of Christopher Adam Monk as a director on 31 December 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 May 2020 CS01 Confirmation statement made on 28 January 2020 with updates
13 May 2020 AP01 Appointment of Mr Christopher Adam Monk as a director on 3 February 2020
30 Sep 2019 AA Micro company accounts made up to 30 November 2018
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
17 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
26 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with updates
23 Sep 2017 AA Micro company accounts made up to 30 November 2016
05 May 2017 AP03 Appointment of Mr Munir Shukri as a secretary on 1 January 2017
04 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
07 Oct 2016 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 66 Sheringham Avenue London N14 4UG on 7 October 2016
18 Jul 2016 AA Micro company accounts made up to 30 November 2015
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
27 Jan 2016 TM01 Termination of appointment of Christopher Adam Monk as a director on 27 January 2016