PRUDENTIAL AUSTRALIA ONE LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.04167734
CategoryPrivate Limited Company
Incorporated26 Feb 2001
Age23 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution28 Dec 2016
Years7 years, 4 months, 16 days

SUMMARY

PRUDENTIAL AUSTRALIA ONE LIMITED is an dissolved private limited company with number 04167734. It was incorporated 23 years, 2 months, 15 days ago, on 26 February 2001 and it was dissolved 7 years, 4 months, 16 days ago, on 28 December 2016. The company address is 45 Church Street, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 28 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2016

Action Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-17

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2015

Category: Address

Type: AD02

New address: Laurence Pountney Hill London EC4R 0HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

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

Old address: Laurence Pountney Hill London EC4R 0HH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Martin

Termination date: 2015-06-02

Documents

View document PDF

Legacy

Date: 16 Feb 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH19

Capital : 94,694.5666 GBP

Date: 2015-02-16

Documents

View document PDF

Legacy

Date: 04 Feb 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/14

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Feb 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-17

Documents

View document PDF

Capital redomination of shares

Date: 04 Feb 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH14

Date: 2014-12-17

Capital : 946,945,666 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 04 Feb 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-17

Documents

View document PDF

Resolution

Date: 04 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 04 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Notice removal restriction on company articles

Date: 30 Jul 2014

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 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: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

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

Accounts with accounts type full

Date: 10 Aug 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: 07 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

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

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Martin

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: 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

Change date: 2009-10-01

Officer name: Mr Paul Richard Merrey

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; 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: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin page

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 24/09/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 24 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-24

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2006

Action Date: 24 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-24

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2005

Action Date: 24 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2005

Action Date: 28 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-28

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/06/05 to 24/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 28/06/04

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 25 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Resolution

Date: 05 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: 142 holborn london EC1N 2NH

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/04/01--------- au$ si 1090827194@1=1090827194 au$ ic 0/1090827194

Documents

View document PDF

Memorandum articles

Date: 22 May 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/04/01--------- £ si 373550378@1=373550378 £ ic 1/373550379

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE FIRE SYSTEMS LIMITED

VARIS BUSINESS PARK,BLACKBURN,BB1 5QB

Number:02489540
Status:ACTIVE
Category:Private Limited Company

FACTORYMAN CONSULTING LIMITED

1 THE COURTS,HARTLEPOOL,TS26 0DH

Number:08748518
Status:ACTIVE
Category:Private Limited Company

FROST DESIGN LIMITED

72A CRYSTAL PALACE ROAD,LONDON,SE22 9EY

Number:10558218
Status:ACTIVE
Category:Private Limited Company

HORIZON SCAFFOLDING AND ACCESS LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:11688686
Status:ACTIVE
Category:Private Limited Company

L4DL 1 LTD

33 GLENEAGLES COURT,WHITBURN,EH47 8PG

Number:SC491865
Status:ACTIVE
Category:Private Limited Company

POMELO SOLUTIONS LTD

34 CLEVEDON GARDENS,HOUNSLOW,TW5 9TS

Number:11591674
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