Advanced company searchLink opens in new window

PROSPECT PROPERTY CARE LIMITED

Company number 06605816

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2018 DS01 Application to strike the company off the register
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 TM02 Termination of appointment of Gail Christlow as a secretary on 24 May 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
17 Mar 2014 CERTNM Company name changed christlow developments LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
17 Mar 2014 CONNOT Change of name notice
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 12 Quay Road Bridlington North Humberside YO15 2AD England on 2 June 2011
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr David Christlow on 25 May 2010
28 Jun 2010 AD01 Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AA on 28 June 2010