About

Registered Number: 06725500
Date of Incorporation: 16/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2018 (5 years and 8 months ago)
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Prestige Accident Repair Centre Ltd was founded on 16 October 2008 and are based in Bristol, it has a status of "Dissolved". We do not know the number of employees at the organisation. The company has one director listed as Rastelli, Sean Luca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASTELLI, Sean Luca 16 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2018
LIQ14 - N/A 07 June 2018
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 28 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2017
4.20 - N/A 28 April 2017
DISS16(SOAS) - N/A 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 12 November 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 18 June 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 26 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 04 July 2009
287 - Change in situation or address of Registered Office 05 December 2008
225 - Change of Accounting Reference Date 30 October 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.