Advanced company searchLink opens in new window

STAFFORDSHIRE PRESTIGE CARS LIMITED

Company number 08314947

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Nov 2018 PSC01 Notification of Andrew Stanley as a person with significant control on 1 November 2018
28 Nov 2018 AP01 Appointment of Mr Andrew Stanley as a director on 1 November 2018
28 Nov 2018 ANNOTATION Rectified The TM01 document was removed from the public register on 31/01/2019 as it was invalid or ineffective.
28 Nov 2018 ANNOTATION Rectified The TM01 was removed from the public register on 28/01/2019 as it was invalid or ineffective.
28 Nov 2018 PSC07 Cessation of John Scott Wood as a person with significant control on 1 November 2018
28 Nov 2018 PSC07 Cessation of Gary Barton as a person with significant control on 1 November 2018
20 Jul 2018 TM01 Termination of appointment of John Scott Wood as a director on 16 July 2018
20 Jul 2018 TM01 Termination of appointment of Gary Barton as a director on 16 July 2018
24 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
24 Sep 2017 AA Total exemption small company accounts made up to 30 April 2017
18 Sep 2017 AD01 Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX to 4 Wheel Finance, 9th Floor, Cornerblock 2 Cornwall Street Birmingham B3 2DX on 18 September 2017
15 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
20 Apr 2017 ANNOTATION Rectified The AP01 was removed from the public register on 31/01/2019 as it was invalid or ineffective.
20 Apr 2017 ANNOTATION Rectified The AP01 was removed from the public register on 24/01/2019 as it was invalid or ineffective.
10 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 TM01 Termination of appointment of Matthew Charles Shenton as a director on 6 April 2015
04 Jun 2015 TM01 Termination of appointment of Matthew Charles Shenton as a director on 6 April 2015
30 Oct 2014 CERTNM Company name changed storage parts services LIMITED\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29