- Company Overview for PRISM ACCIDENT REPAIRS CENTRE LTD (09298211)
- Filing history for PRISM ACCIDENT REPAIRS CENTRE LTD (09298211)
- People for PRISM ACCIDENT REPAIRS CENTRE LTD (09298211)
- Insolvency for PRISM ACCIDENT REPAIRS CENTRE LTD (09298211)
- More for PRISM ACCIDENT REPAIRS CENTRE LTD (09298211)
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
|
|
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
|
|
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
|
|
27 Jan 2016 | TM01 | Termination of appointment of Christopher Adam Monk as a director on 27 January 2016 |