Prospect Commercials Limited

DataGardener
dissolved
Unknown

Prospect Commercials Limited

04981491Private Limited With Share Capital

Pkf Gm 15 Westferry Circus, Canary Wharf, London, E144HD
Incorporated

02/12/2003

Company Age

22 years

Directors

1

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Prospect Commercials Limited (04981491) is a private limited with share capital incorporated on 02/12/2003 (22 years old) and registered in london, E144HD. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 02/12/2003
E144HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

5

CCJs

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:19-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-03-2021
Resolution
Category:Resolution
Date:03-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:03-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2017
Capital Allotment Shares
Category:Capital
Date:03-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Termination Secretary Company With Name
Category:Officers
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Legacy
Category:Mortgage
Date:30-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2010
Resolution
Category:Resolution
Date:27-09-2010
Capital Allotment Shares
Category:Capital
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2008
Legacy
Category:Annual Return
Date:04-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2007
Legacy
Category:Annual Return
Date:12-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2007
Legacy
Category:Officers
Date:23-01-2006
Legacy
Category:Officers
Date:23-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2006
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Annual Return
Date:21-12-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Address
Date:08-03-2004
Legacy
Category:Officers
Date:08-12-2003
Legacy
Category:Officers
Date:08-12-2003
Legacy
Category:Address
Date:08-12-2003
Incorporation Company
Category:Incorporation
Date:02-12-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/12/2019
Filing Date13/07/2019
Latest Accounts31/03/2018

Trading Addresses

Pkf Gm 15 Westferry Circus, Canary Wharf, London, E14 4Hd, E144HDRegistered
Cobtree House, Forstal Road, Aylesford, Kent, ME207AG

Related Companies

1

Contact

Pkf Gm 15 Westferry Circus, Canary Wharf, London, E144HD