Advanced company searchLink opens in new window

PRESTIGE FLEET CARE LIMITED

Company number 12042793

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 Oct 2023 AA Micro company accounts made up to 30 June 2023
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 23 June 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2021 PSC01 Notification of Shabnam Khan as a person with significant control on 1 January 2021
04 Sep 2021 CS01 Confirmation statement made on 9 June 2021 with updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 AA Micro company accounts made up to 30 June 2020
07 Apr 2021 PSC07 Cessation of Shehzad Saeed as a person with significant control on 1 January 2021
19 Jan 2021 TM01 Termination of appointment of Shehzad Saeed as a director on 19 January 2021
19 Jan 2021 AP01 Appointment of Mrs Shabnam Khan as a director on 1 January 2021
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 15B Bard Street Birmingham B11 4SA England to 15a Bard Street Birmingham B11 4SA on 2 June 2020
27 May 2020 AD01 Registered office address changed from 7 Highfield Road Hall Green Birmingham B28 0EL to 15B Bard Street Birmingham B11 4SA on 27 May 2020
17 Dec 2019 AD01 Registered office address changed from Unit 9 Waterside Business Park 1649 Pershore Road Birmingham West Midlands B30 3DR England to 7 Highfield Road Hall Green Birmingham B28 0EL on 17 December 2019
10 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-10
  • GBP 100