PRESTIGE SYSTEMS LIMITED

6 Stanier Road, Calne, SN11 9PX, England
StatusDISSOLVED
Company No.02323320
CategoryPrivate Limited Company
Incorporated30 Nov 1988
Age35 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution06 Jun 2019
Years4 years, 10 months, 23 days

SUMMARY

PRESTIGE SYSTEMS LIMITED is an dissolved private limited company with number 02323320. It was incorporated 35 years, 4 months, 29 days ago, on 30 November 1988 and it was dissolved 4 years, 10 months, 23 days ago, on 06 June 2019. The company address is 6 Stanier Road, Calne, SN11 9PX, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH19

Capital : 5 GBP

Date: 2018-03-07

Documents

View document PDF

Legacy

Date: 07 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/18

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: 2 Constable Crescent London N15 4QZ England

Change date: 2018-01-15

New address: 6 Stanier Road Calne SN11 9PX

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prestige Technology Solutions Limited

Change date: 2017-05-25

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jan 2018

Category: Address

Type: AD03

New address: Tower Bridge House St Katharine's Way London E1W 1AA

Documents

View document PDF

Change sail address company with new address

Date: 15 Jan 2018

Category: Address

Type: AD02

New address: Tower Bridge House St Katharine's Way London E1W 1AA

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Evan Kenty

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Auditors resignation company

Date: 24 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Evan Kenty

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Christopher Adams

Documents

View document PDF

Change account reference date company current shortened

Date: 22 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 2 Constable Crescent London N15 4QZ

Old address: 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD

Change date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Mark Anthony Jones

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Elaine Dorothy Ann Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: John Adrian Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: James Peter Coyle

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Irish

Termination date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: 3 3 Topaz Business Park Birmingham Road Bromsgrove Worcestershire B61 0GD Great Britain

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: Lygon Court Hereward Rise Halesowen West Midlands B62 8AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Irish

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Grainger

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-12

Officer name: Mark Anthony Jones

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Dorothy Ann Dawson

Change date: 2011-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr John Adrian Dawson

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Dorothy Ann Dawson

Change date: 2010-09-08

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Truesdale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mark Anthony Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr John Adrian Dawson

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Dorothy Ann Dawson

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Peter Coyle

Change date: 2010-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Elizabeth Cleary

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david truesdale

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 31 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 31 Aug 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 31 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 14/02/02 from: 7 centre court vine lane halesowen B63 3EB

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts amended with accounts type group

Date: 25 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AAMD

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Resolution

Date: 27 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CLG MANAGEMENT SERVICES LIMITED

BRIDGE HOUSE OFFICE 36,BEWDLEY,DY12 1AB

Number:04953928
Status:ACTIVE
Category:Private Limited Company

FAIRWAY OFFICE SOLUTIONS LIMITED

107 THE BROADWAY,LEIGH-ON-SEA,SS9 1PG

Number:09508223
Status:ACTIVE
Category:Private Limited Company

GELLER INDEMNITY SERVICES LTD

1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD

Number:07487598
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IAN'S MIDI COACHES LTD

37 NEW ROAD,CARLISLE,CA5 7LA

Number:06852832
Status:ACTIVE
Category:Private Limited Company

MOORLAND ART LTD

LANACRE FARM LANACRE,MINEHEAD,TA24 7SD

Number:11285756
Status:ACTIVE
Category:Private Limited Company

OWNLAND LIMITED

5TH FLOOR,LONDON,SW1X 7NE

Number:06322074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source