Advanced company searchLink opens in new window

PRESTIGE CARE (ARUNDEL) LIMITED

Company number 07735738

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 January 2017
22 Mar 2016 4.68 Liquidators' statement of receipts and payments to 22 January 2016
28 May 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 28 May 2015
09 Feb 2015 4.68 Liquidators' statement of receipts and payments to 22 January 2015
28 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2014 AD01 Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BL England on 29 January 2014
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 LIQ MISC Insolvency:re liquidators' appointment
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Sep 2013 MR01 Registration of charge 077357380001
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
12 Aug 2013 TM01 Termination of appointment of Manjit Singh as a director
11 Jul 2013 AD01 Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013
08 May 2013 AA Accounts for a small company made up to 31 July 2012
18 Feb 2013 AD01 Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees TS16 0PG United Kingdom on 18 February 2013
07 Sep 2012 AP01 Appointment of Mrs Balbir Kaur as a director
13 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
24 Aug 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 July 2012
10 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)