Advanced company searchLink opens in new window

PRESTIGE SALVAGE CO

Company number 06552216

Filter by category

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)
03 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
01 Feb 2021 AD01 Registered office address changed from 159 Water Lane Leeds West Yorkshire LS11 9UD to Third Floor, 10 South Parade Leeds LS1 5QS on 1 February 2021
01 Feb 2021 600 Appointment of a voluntary liquidator
01 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-27
01 Feb 2021 LIQ01 Declaration of solvency
19 Aug 2020 PSC04 Change of details for Mr Kevin Durkin as a person with significant control on 19 August 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
19 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
16 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
07 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
12 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
15 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014 AD01 Registered office address changed from Water Lane Holbeck Leeds West Yorkshire LS11 5PP on 15 May 2014
13 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
03 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
28 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Neil Ramsey on 1 April 2010
14 May 2009 363a Return made up to 01/04/09; full list of members
13 May 2009 288c Director's change of particulars / kevin durkin / 13/05/2009
16 Sep 2008 288a Director and secretary appointed neil ramsey
16 Sep 2008 288b Appointment terminated director york place company nominees