PRESTIGE MEDICAL LEGAL SERVICES LIMITED

C/O Duff & Phelps Ltd The Chancery C/O Duff & Phelps Ltd The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.06885777
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 22 days
JurisdictionEngland Wales
Dissolution07 May 2023
Years1 year, 8 days

SUMMARY

PRESTIGE MEDICAL LEGAL SERVICES LIMITED is an dissolved private limited company with number 06885777. It was incorporated 15 years, 22 days ago, on 23 April 2009 and it was dissolved 1 year, 8 days ago, on 07 May 2023. The company address is C/O Duff & Phelps Ltd The Chancery C/O Duff & Phelps Ltd The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2022

Action Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2021

Action Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW

Change date: 2020-05-12

Old address: C/O 25 Coope Road Bollington Macclesfield SK10 5AE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: C/O 25 Coope Road Bollington Macclesfield SK10 5AE

Change date: 2019-03-12

Old address: Care of Pendle Accountancy Services Ltd Holker Business Centre Burnley Road Colne Lancashire BB8 8EG

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-24

Officer name: Mrs Susan Broadley

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-24

Officer name: Mrs Susan Broadley

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-22

Officer name: Mrs Susan Broadley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Burns

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Broadley

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Burns

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Broadley

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWLINE SYSTEMS LTD

DEVONSHIRE BUSINESS CENTRE,LETCHWORTH GARDEN CITY,SG6 1GJ

Number:05733073
Status:ACTIVE
Category:Private Limited Company

GROOVED SECRETARIES LIMITED

52 LEYSDOWN ROAD,LONDON,SE9 3NB

Number:00587039
Status:ACTIVE
Category:Private Limited Company

POLYDYNAMICS LIMITED

PHOENIX HOUSE,BODELWYDDAN,LL18 5TY

Number:03894180
Status:ACTIVE
Category:Private Limited Company

RAPTOR PEST SERVICES LIMITED

206 LONGRIDGE WAY,,BS24 7HR

Number:04510027
Status:ACTIVE
Category:Private Limited Company

RND INNOVATIONS LIMITED

362 CHURCH ROAD,LONDON,SW19 2QF

Number:07907093
Status:ACTIVE
Category:Private Limited Company

SEALFLEX LIMITED

B1-B3,KELLY BRAY, CALLINGTON,PL17 8EX

Number:02259604
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