PRIZE VENTURES LIMITED

07112083
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
02 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
06 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
06 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
19 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Dec 2020 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
02 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 May 2019 resolution Resolution 2 Buy now
29 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 24 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 officers Termination of appointment of director (David Ronald Gagie) 1 Buy now
17 Jun 2016 accounts Annual Accounts 19 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 officers Termination of appointment of director (Michael John Maloney) 1 Buy now
16 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2015 officers Termination of appointment of director (Robert Avisson Scott) 1 Buy now
12 Nov 2015 officers Termination of appointment of director (Alistair Charles Westray Troup) 1 Buy now
24 Jun 2015 officers Appointment of secretary (Mr Julian Rothwell) 2 Buy now
24 Jun 2015 officers Termination of appointment of director (Julian Gibbins) 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Nigel Bell) 1 Buy now
24 Jun 2015 officers Termination of appointment of secretary (Nigel Bell) 1 Buy now
26 May 2015 accounts Annual Accounts 16 Buy now
08 Jan 2015 annual-return Annual Return 23 Buy now
05 Jan 2015 annual-return Annual Return 11 Buy now
23 Jul 2014 officers Appointment of director (Mr Crispin Kingslake Goldsmith) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Emmanuel Logan-Moll) 1 Buy now
15 Jul 2014 accounts Annual Accounts 16 Buy now
22 May 2014 officers Change of particulars for director (Robert Avisson Scott) 2 Buy now
12 Mar 2014 officers Change of particulars for director (Mr David Ronald Gagie) 2 Buy now
09 Jan 2014 annual-return Annual Return 11 Buy now
08 Jan 2014 officers Termination of appointment of director (Arun Kaul) 1 Buy now
19 Nov 2013 mortgage Registration of a charge 31 Buy now
19 Nov 2013 mortgage Registration of a charge 52 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Emmanuel Logan-Moll) 2 Buy now
30 Jul 2013 officers Appointment of director (Mr Emmanuel Logan-Moll) 2 Buy now
05 Jul 2013 officers Termination of appointment of director (Iain Kennedy) 1 Buy now
02 May 2013 accounts Annual Accounts 15 Buy now
22 Jan 2013 annual-return Annual Return 12 Buy now
23 May 2012 accounts Annual Accounts 18 Buy now
04 Jan 2012 annual-return Annual Return 12 Buy now
12 Dec 2011 officers Change of particulars for director (Mr David Ronald Gagie) 2 Buy now
17 Nov 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
13 Oct 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
07 Oct 2011 mortgage Particulars of a mortgage or charge subject to which property has been acquired 13 Buy now
07 Oct 2011 mortgage Particulars of a mortgage or charge 16 Buy now
07 Feb 2011 accounts Annual Accounts 15 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Iain Alexander Kennedy) 2 Buy now
23 Dec 2010 annual-return Annual Return 12 Buy now
26 Jul 2010 officers Appointment of director (Iain Kennedy) 3 Buy now
26 Jul 2010 officers Appointment of director (Julian Gordon Rothwell) 3 Buy now
14 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
20 May 2010 officers Appointment of director (Robert Avisson Scott) 3 Buy now
16 Apr 2010 capital Return of Allotment of shares 4 Buy now
16 Apr 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Apr 2010 officers Appointment of secretary (Nigel Bell) 3 Buy now
16 Apr 2010 officers Appointment of director (Mr. Julian Gibbins) 3 Buy now
16 Apr 2010 officers Appointment of director (Michael Maloney) 3 Buy now
16 Apr 2010 officers Appointment of director (Nigel Bell) 3 Buy now
16 Apr 2010 officers Appointment of director (David Ronald Gagie) 3 Buy now
13 Apr 2010 mortgage Particulars of a mortgage or charge 13 Buy now
13 Apr 2010 mortgage Particulars of a mortgage or charge 18 Buy now
03 Mar 2010 resolution Resolution 25 Buy now
23 Dec 2009 incorporation Incorporation Company 23 Buy now