Advanced company searchLink opens in new window

PRESTIGE MOTOR AND MARINE LIMITED

Company number 07720224

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 AA Accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
24 Apr 2013 AA Accounts made up to 31 December 2012
13 Feb 2013 CH01 Director's details changed for Edward Alan Arnett on 10 January 2013
14 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
31 Jul 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
10 May 2012 AP01 Appointment of Edward Alan Arnett as a director on 27 July 2011
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2012 AD01 Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom on 17 April 2012
02 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
27 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)