Advanced company searchLink opens in new window

PRUDENTIAL FIVE LIMITED

Company number 02448340

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)
05 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
05 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2019 TM01 Termination of appointment of David Charles Martin as a director on 19 November 2019
07 Nov 2019 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7AG
04 Nov 2019 AD01 Registered office address changed from 1 Angel Court London EC2R 7AG England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 November 2019
01 Nov 2019 LIQ01 Declaration of solvency
01 Nov 2019 600 Appointment of a voluntary liquidator
01 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-16
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
25 Apr 2019 CH01 Director's details changed for Kieran Joseph Devlin on 12 April 2019
24 Apr 2019 CH01 Director's details changed for Mr David Charles Martin on 12 April 2019
18 Apr 2019 CH04 Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019
07 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC02 Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016
29 Nov 2016 AP01 Appointment of Kieran Joseph Devlin as a director on 18 November 2016
29 Nov 2016 TM01 Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 832,132.255
01 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 832,132.255
05 May 2015 AA Accounts for a dormant company made up to 31 December 2014