Advanced company searchLink opens in new window

PRESTIGE MEDICAL LEGAL SERVICES LIMITED

Company number 06885777

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2023 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
12 May 2020 AD01 Registered office address changed from C/O 25 Coope Road Bollington Macclesfield SK10 5AE England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 12 May 2020
07 Jan 2020 LIQ02 Statement of affairs
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from Care of Pendle Accountancy Services Ltd Holker Business Centre Burnley Road Colne Lancashire BB8 8EG to C/O 25 Coope Road Bollington Macclesfield SK10 5AE on 12 March 2019
18 Feb 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Sep 2018 CH01 Director's details changed for Mrs Susan Broadley on 24 September 2018
24 Sep 2018 CH03 Secretary's details changed for Mrs Susan Broadley on 24 September 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
10 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
21 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Mrs Susan Broadley on 22 April 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100