PRIZEHOUSE CONSTRUCTION LTD

C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, Manchester, M26 1LS
StatusDISSOLVED
Company No.08403219
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 7 days

SUMMARY

PRIZEHOUSE CONSTRUCTION LTD is an dissolved private limited company with number 08403219. It was incorporated 11 years, 3 months, 6 days ago, on 14 February 2013 and it was dissolved 1 year, 8 months, 7 days ago, on 13 September 2022. The company address is C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, Manchester, M26 1LS.



Company Fillings

Gazette dissolved liquidation

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 13 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: C/O Northern Accountants Ltd Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ

New address: C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084032190001

Charge creation date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mrs Lindsey O'donnell

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Matthew Chell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-03

Old address: Olympus House 2 Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ England

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08700950
Status:ACTIVE
Category:Private Limited Company

DGT CHANGE LIMITED

83 BELL LANE,BROXBOURNE,EN10 7EX

Number:09384244
Status:ACTIVE
Category:Private Limited Company

FITZROYS CONSULTING LIMITED

NUMBER 39,BRISTOL,BS6 7HL

Number:08028038
Status:ACTIVE
Category:Private Limited Company

INDIA TAKEAWAY LTD

113 CENTRAL AVENUE,NOTTINGHAM,NG9 2QS

Number:11764130
Status:ACTIVE
Category:Private Limited Company

PAUL BADGER PIPELINES LIMITED

PINLEY FARM,WARWICK,CV35 8XQ

Number:04383421
Status:ACTIVE
Category:Private Limited Company

SMITH BROS HOLDINGS LIMITED

795 HARROW ROAD,WEMBLEY,HA0 2LP

Number:11424735
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