PROSPECT VIEWS MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05631573 |
Category | Private Limited Company |
Incorporated | 22 Nov 2005 |
Age | 18 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2016 |
Years | 8 years, 4 months, 20 days |
SUMMARY
PROSPECT VIEWS MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 05631573. It was incorporated 18 years, 6 months, 9 days ago, on 22 November 2005 and it was dissolved 8 years, 4 months, 20 days ago, on 12 January 2016. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-13
Officer name: Anthony Thomas Smith
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-22
Officer name: Anthony Thomas Smith
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type small
Date: 04 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change account reference date company previous shortened
Date: 01 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA01
New date: 2008-12-31
Made up date: 2009-02-28
Documents
Termination secretary company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenmore Secretaries Limited
Documents
Accounts with accounts type small
Date: 20 May 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/11/2007 to 28/02/2008
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Q WEST SUITE 3.17A,BRENTFORD,TW8 0GP
Number: | 11062467 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CENTENARY WAY,SALFORD,M50 1RF
Number: | 11913962 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL TRAINING NETWORKS LIMITED
24 RIDGEWAY LANE,BRISTOL,BS14 9PW
Number: | 10936839 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11230322 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HANCOCK DRIVE,LINCOLN,LN3 5SR
Number: | 10576390 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.Z.R. ENGINEERING (EUROPE) LIMITED
2 PAUL GARDENS,CROYDON,CR0 5QL
Number: | 01799478 |
Status: | ACTIVE |
Category: | Private Limited Company |