Advanced company searchLink opens in new window

PRESTIGE CAR SERVICING LIMITED

Company number 05707410

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)
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