PRIZE HOMES LIMITED

C/O Red Tick The Flat C/O Red Tick The Flat, Bury, BL8 1AT, Lancs, United Kingdom
StatusDISSOLVED
Company No.09100260
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 8 days

SUMMARY

PRIZE HOMES LIMITED is an dissolved private limited company with number 09100260. It was incorporated 9 years, 11 months, 10 days ago, on 24 June 2014 and it was dissolved 2 years, 1 month, 8 days ago, on 26 April 2022. The company address is C/O Red Tick The Flat C/O Red Tick The Flat, Bury, BL8 1AT, Lancs, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: Atrium House 574 Manchester Road Bury BL9 9SW

New address: C/O Red Tick the Flat Woodhill Street Bury Lancs BL8 1AT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Alison Wendy Greatorex

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Robert Hollingsworth

Notification date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Wendy Greatorex

Termination date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Anthony Robert Hollingsworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS INDEPENDENT LTD

UNIT 17G,CAMBRIDGE,CB1 2SN

Number:04664905
Status:ACTIVE
Category:Private Limited Company

CRS ENTERTAINMENT LIMITED

41 BARLEY MOW LANE,BROMSGROVE,B61 0LU

Number:09021143
Status:ACTIVE
Category:Private Limited Company

JABO PARTNERS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11805870
Status:ACTIVE
Category:Private Limited Company
Number:SC587958
Status:ACTIVE
Category:Private Limited Company

LARKSPUR (OXFORD) LIMITED

4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:06991574
Status:ACTIVE
Category:Private Limited Company

TALENT ENERGY CO., LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11442945
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