PRUDENTIAL FIVE LIMITED

C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT
StatusDISSOLVED
Company No.02448340
CategoryPrivate Limited Company
Incorporated01 Dec 1989
Age34 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution05 Aug 2020
Years3 years, 9 months, 11 days

SUMMARY

PRUDENTIAL FIVE LIMITED is an dissolved private limited company with number 02448340. It was incorporated 34 years, 5 months, 15 days ago, on 01 December 1989 and it was dissolved 3 years, 9 months, 11 days ago, on 05 August 2020. The company address is C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Martin

Termination date: 2019-11-19

Documents

View document PDF

Change sail address company with new address

Date: 07 Nov 2019

Category: Address

Type: AD02

New address: 1 Angel Court London EC2R 7AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Old address: 1 Angel Court London EC2R 7AG England

Change date: 2019-11-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieran Joseph Devlin

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr David Charles Martin

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prudential Group Secretarial Services Limited

Change date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: 1 Angel Court London EC2R 7AG

Old address: Laurence Pountney Hill London EC4R 0HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Prudential Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Kieran Joseph Devlin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Geoffrey Morbey

Termination date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Notice removal restriction on company articles

Date: 30 Jul 2014

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Statement of companys objects

Date: 30 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Capital

Type: SH19

Capital : 832,132.26 GBP

Date: 2011-11-22

Documents

View document PDF

Legacy

Date: 22 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/11/11

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Merrey

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Charles Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Geoffrey Morbey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Richard Merrey

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carys walshe

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed prudential group secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan windridge

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin page

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/10/07-02/11/07 £ si [email protected]=6531 £ ic 416270265/416276796

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/10/07--------- £ si [email protected]=394 £ ic 416269871/416270265

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/10/07--------- £ si [email protected]=5852 £ ic 416264019/416269871

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si [email protected]=8713 £ ic 416255306/416264019

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 06 Oct 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 06 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/09/07--------- £ si [email protected]=3610 £ ic 416251696/416255306

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/09/07--------- £ si [email protected]=1091 £ ic 416250605/416251696

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/07/07--------- £ si [email protected]=615 £ ic 416249990/416250605

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/07/07--------- £ si [email protected]=353 £ ic 416249637/416249990

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/07/07--------- £ si [email protected]=574 £ ic 416249063/416249637

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/07/07--------- £ si [email protected]=1025 £ ic 416248038/416249063

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/07/07--------- £ si [email protected]=205 £ ic 416247833/416248038

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/07/07--------- £ si [email protected]=235 £ ic 416247598/416247833

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/07/07--------- £ si [email protected]=23550 £ ic 416224048/416247598

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/07/07--------- £ si [email protected]=102550 £ ic 416121498/416224048

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/07/07--------- £ si [email protected]=63050 £ ic 416058448/416121498

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/07/07--------- £ si [email protected]=23650 £ ic 416034798/416058448

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed egg PLC\certificate issued on 02/05/07

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 20/11/06 from: 1 waterhouse square 138-142 holborn london EC1N 2NA

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Capital

Type: 122

Description: £ ic 1007241972/1007197541 27/07/06 £ sr [email protected]=44430

Documents

View document PDF

Resolution

Date: 04 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CAPITAL BESPOKE GROUP LIMITED

45 NORK WAY,BANSTEAD,SM7 1PB

Number:11329595
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK FITTERS LTD

67 ANDERSON DRIVE,LEAMINGTON SPA,CV31 2RN

Number:04660213
Status:ACTIVE
Category:Private Limited Company

FORMULAE TWO LTD

5 MOAT HOUSE SQUARE,WETHERBY,LS23 7FB

Number:09757622
Status:ACTIVE
Category:Private Limited Company

GQW62GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11368731
Status:ACTIVE
Category:Private Limited Company

HISTORICS CLASSIC AND SPORTSCAR AUCTIONS LTD

MAIN BUILDING THORNEY BUSINESS PARK,IVER,SL0 9SH

Number:06997410
Status:ACTIVE
Category:Private Limited Company

LNM BUILDING SERVICES LTD

11 DOVE LANE,POTTERS BAR,EN6 2SG

Number:08567542
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