PRESTIGE AIRPORT CARS (BRISTOL) LIMITED - History of Changes


DateDescription
2024-02-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2023:LIQ. CASE NO.1
2023-02-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2022:LIQ. CASE NO.1
2022-02-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2021:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete address 71 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3ED
2021-02-07 insert address LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA
2021-02-07 update company_status Active => Liquidation
2021-02-07 update registered_address
2021-01-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 71 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED ENGLAND
2021-01-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-01-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-12-02 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-27
2020-10-30 update accounts_next_due_date 2020-09-23 => 2021-06-27
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19
2020-07-07 update account_ref_day 28 => 27
2020-07-07 update accounts_next_due_date 2020-06-24 => 2020-09-23
2020-06-23 update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-04-07 delete address WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF
2020-04-07 insert address 71 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3ED
2020-04-07 update account_ref_day 29 => 28
2020-04-07 update accounts_next_due_date 2020-03-29 => 2020-06-24
2020-04-07 update registered_address
2020-03-24 update statutory_documents PREVSHO FROM 29/06/2019 TO 28/06/2019
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-20 update accounts_next_due_date 2019-06-29 => 2020-03-29
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-23 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-29
2019-03-29 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BLUNDEN
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LOHIA
2017-05-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STACEY SHAW
2016-08-19 update statutory_documents DIRECTOR APPOINTED MISS CAROLINE BLUNDEN
2016-08-19 update statutory_documents DIRECTOR APPOINTED STACEY SHAW
2016-08-19 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 100
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-29 update statutory_documents 03/06/16 FULL LIST
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-22 update statutory_documents 03/06/15 FULL LIST
2015-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-03 => 2016-03-31
2015-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL UNITED KINGDOM BS9 3EF
2014-07-07 insert address WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF
2014-07-07 insert sic_code 49320 - Taxi operation
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-26 update statutory_documents 03/06/14 FULL LIST
2013-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION