- Company Overview for PRESTIGE CAR SERVICING LIMITED (05707410)
- Filing history for PRESTIGE CAR SERVICING LIMITED (05707410)
- People for PRESTIGE CAR SERVICING LIMITED (05707410)
- Charges for PRESTIGE CAR SERVICING LIMITED (05707410)
- More for PRESTIGE CAR SERVICING LIMITED (05707410)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Jul 2020 | CH01 | Director's details changed for Mr Gareth Robert Kirkwood on 6 July 2020 | |
25 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
08 Apr 2019 | AD04 | Register(s) moved to registered office address Fanum House Basing View Basingstoke RG21 4EA | |
06 Feb 2019 | AP01 | Appointment of Mr Simon James Benson as a director on 1 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Gareth Robert Kirkwood as a director on 1 February 2019 | |
06 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to Fanum House Basing View Basingstoke RG21 4EA on 6 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Kevin Paul Wheat as a director on 1 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Nicholas John Hutton as a director on 1 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Harjoat Bhamra as a director on 1 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Colin Bate as a director on 1 February 2019 | |
06 Feb 2019 | TM02 | Termination of appointment of Nagesh Bhayani as a secretary on 1 February 2019 | |
23 Jan 2019 | PSC07 | Cessation of Kevin Paul Wheat as a person with significant control on 6 April 2016 | |
23 Jan 2019 | PSC02 | Notification of Prestige Fleet Servicing Limited as a person with significant control on 6 April 2016 | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Colin Bate on 14 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
30 Mar 2017 | AD02 | Register inspection address has been changed from C/O Baker Tilley Business Services Ltd the Poynt 45 Wollaton Street Nottingham NG1 5FW United Kingdom to C/O Baker Tilley Business Services Ltd Pera Business Park Nottingham Road Melton Mowbray LE13 0PB |