Advanced company searchLink opens in new window

PRESTIGE KBB LTD

Company number 08627489

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2019 DS01 Application to strike the company off the register
28 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
31 Aug 2018 PSC04 Change of details for Mr Peter Hobson as a person with significant control on 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Apr 2018 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to Siren House Waterloo Road Stalybridge Cheshire SK15 2AU on 16 April 2018
29 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Nov 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
23 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
20 Aug 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 August 2013
15 Aug 2013 CERTNM Company name changed ardmoran LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
15 Aug 2013 CONNOT Change of name notice
13 Aug 2013 AP01 Appointment of Mr Peter Hobson as a director
13 Aug 2013 AP03 Appointment of Mr Peter Hobson as a secretary
29 Jul 2013 NEWINC Incorporation