PRESTIGE SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02323320 |
Category | Private Limited Company |
Incorporated | 30 Nov 1988 |
Age | 35 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 07 Mar 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/03/18
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 09 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
Mortgage satisfy charge full
Date: 13 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Irish
Documents
Termination secretary company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Grainger
Documents
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
Legacy
Date: 10 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Truesdale
Documents
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david truesdale
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
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
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
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
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
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
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Certificate re registration public limited company to private
Date: 31 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 31 Aug 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 31 Aug 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 31 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
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
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
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
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
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
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
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
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
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
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
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
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Resolution
Date: 27 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD
Number: | 07487598 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 NEW ROAD,CARLISLE,CA5 7LA
Number: | 06852832 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANACRE FARM LANACRE,MINEHEAD,TA24 7SD
Number: | 11285756 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,SW1X 7NE
Number: | 06322074 |
Status: | ACTIVE |
Category: | Private Limited Company |