PRESTIGE AUTO REPAIRS LIMITED

05377974
C/O GRANT THORNTON UK LLP,30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
22 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Mar 2012 insolvency Liquidation Court Order Miscellaneous 14 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Nov 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Nov 2009 resolution Resolution 2 Buy now
06 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from bridge house, restmor way wallington surrey SM6 7AH 1 Buy now
19 Nov 2008 officers Appointment terminated secretary austen ward 1 Buy now
03 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
04 Jun 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
22 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
13 Mar 2007 accounts Annual Accounts 2 Buy now
07 Jul 2006 officers New director appointed 1 Buy now
07 Jul 2006 officers New secretary appointed 1 Buy now
04 Jul 2006 accounts Annual Accounts 2 Buy now
12 Jun 2006 officers Secretary resigned 1 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
23 May 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
02 May 2006 officers New secretary appointed 2 Buy now
02 May 2006 officers Secretary resigned;director resigned 1 Buy now
23 Mar 2005 accounts Accounting reference date shortened from 28/02/06 to 30/06/05 1 Buy now
04 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 incorporation Incorporation Company 17 Buy now