Advanced company searchLink opens in new window

PROSPECT HEIGHTS (HOLDINGS) LIMITED

Company number 02974740

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)
08 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 29 January 2013
08 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2012 AD01 Registered office address changed from Camden House West the Parade Birmingham B1 3PY England on 13 February 2012
13 Feb 2012 4.70 Declaration of solvency
13 Feb 2012 600 Appointment of a voluntary liquidator
13 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-30
27 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
27 Oct 2011 AD02 Register inspection address has been changed from C/O Mr C J Rivers 2 Venture House Arlington Square Downshireway Bracknell Berkshire RG12 1WA England
01 Jul 2011 TM01 Termination of appointment of Clive Rivers as a director
28 Jun 2011 AD01 Registered office address changed from C/O Mr C J Rivers Camden House West Parade Birmingham B1 3PY England on 28 June 2011
28 Jun 2011 TM02 Termination of appointment of Clive Rivers as a secretary
28 Jun 2011 AP01 Appointment of Mr Ian Charles Sholto Mckenzie as a director
03 May 2011 AD03 Register(s) moved to registered inspection location
03 May 2011 AD02 Register inspection address has been changed
03 May 2011 AD01 Registered office address changed from North Street Winkfield Windsor Berkshire SL4 4TD on 3 May 2011
06 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
02 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
30 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
22 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Clive John Rivers on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Frederick Leonard Newell on 22 October 2009
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Oct 2008 363a Return made up to 06/10/08; full list of members
18 Sep 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008