About

Registered Number: 04097087
Date of Incorporation: 26/10/2000 (23 years and 6 months ago)
Company Status: Active
Date of Dissolution: 19/04/2015 (9 years ago)
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

 

Based in Preston, Lancashire, Prestige Horseboxes Ltd was established in 2000, it's status is listed as "Active". We don't know the number of employees at the company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 01 May 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2015
2.24B - N/A 19 January 2015
2.35B - N/A 19 January 2015
2.24B - N/A 28 August 2014
2.16B - N/A 01 July 2014
F2.18 - N/A 23 April 2014
2.17B - N/A 03 April 2014
AD01 - Change of registered office address 28 February 2014
2.12B - N/A 27 February 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 25 August 2011
TM02 - Termination of appointment of secretary 10 June 2011
AA - Annual Accounts 12 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 20 November 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 17 November 2008
MEM/ARTS - N/A 17 November 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 17 January 2008
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 10 February 2005
123 - Notice of increase in nominal capital 27 January 2005
RESOLUTIONS - N/A 18 January 2005
363s - Annual Return 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
287 - Change in situation or address of Registered Office 19 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 13 September 2002
225 - Change of Accounting Reference Date 21 August 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
123 - Notice of increase in nominal capital 18 February 2002
395 - Particulars of a mortgage or charge 06 March 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2014 Outstanding

N/A

Debenture 28 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.