Download leads from Nexok and grow your business. Find out more

Prospect Number Twelve Limited

Documents

Total Documents134
Total Pages949

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off
19 July 2016Final Gazette dissolved via voluntary strike-off
7 June 2016Total exemption full accounts made up to 31 December 2015
7 June 2016Total exemption full accounts made up to 31 December 2015
3 May 2016First Gazette notice for voluntary strike-off
3 May 2016First Gazette notice for voluntary strike-off
22 April 2016Application to strike the company off the register
22 April 2016Application to strike the company off the register
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 82,500
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 82,500
3 October 2015Total exemption full accounts made up to 31 December 2014
3 October 2015Total exemption full accounts made up to 31 December 2014
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 82,500
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 82,500
6 November 2013Total exemption full accounts made up to 30 June 2013
6 November 2013Total exemption full accounts made up to 30 June 2013
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 82,500
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 82,500
13 February 2013Annual return made up to 17 September 2012 with a full list of shareholders
13 February 2013Annual return made up to 17 September 2012 with a full list of shareholders
6 December 2012Total exemption full accounts made up to 30 June 2012
6 December 2012Total exemption full accounts made up to 30 June 2012
2 February 2012Termination of appointment of Michael Blechner as a director
2 February 2012Termination of appointment of Michael Blechner as a director
11 January 2012Total exemption full accounts made up to 30 June 2011
11 January 2012Total exemption full accounts made up to 30 June 2011
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director
5 April 2011Full accounts made up to 30 June 2010
5 April 2011Full accounts made up to 30 June 2010
7 December 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2009
7 December 2010Annual return made up to 17 September 2010 with a full list of shareholders
7 December 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2009
7 December 2010Director's details changed for Mr Dylan James David Evans on 15 November 2009
7 December 2010Director's details changed for Mr Dylan James David Evans on 15 November 2009
7 December 2010Annual return made up to 17 September 2010 with a full list of shareholders
6 December 2010Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010
6 December 2010Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010
6 December 2010Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010
4 January 2010Full accounts made up to 30 June 2009
4 January 2010Full accounts made up to 30 June 2009
23 September 2009Return made up to 17/09/09; full list of members
23 September 2009Return made up to 17/09/09; full list of members
14 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
14 July 2009Application for reregistration from PLC to private
14 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
14 July 2009Certificate of re-registration from Public Limited Company to Private
14 July 2009Re-registration of Memorandum and Articles
14 July 2009Certificate of re-registration from Public Limited Company to Private
14 July 2009Re-registration of Memorandum and Articles
14 July 2009Application for reregistration from PLC to private
20 January 2009Full accounts made up to 30 June 2008
20 January 2009Full accounts made up to 30 June 2008
18 September 2008Return made up to 17/09/08; full list of members
18 September 2008Return made up to 17/09/08; full list of members
29 January 2008Total exemption full accounts made up to 30 June 2007
29 January 2008Total exemption full accounts made up to 30 June 2007
27 September 2007Return made up to 17/09/07; full list of members
27 September 2007Return made up to 17/09/07; full list of members
1 February 2007Total exemption full accounts made up to 30 June 2006
1 February 2007Total exemption full accounts made up to 30 June 2006
19 September 2006Return made up to 17/09/06; full list of members
19 September 2006Return made up to 17/09/06; full list of members
14 November 2005Full accounts made up to 30 June 2005
14 November 2005Full accounts made up to 30 June 2005
19 September 2005Registered office changed on 19/09/05 from: 2 the boulevard blackmoor lane watford hertfordshire WD18 8UX
19 September 2005Return made up to 17/09/05; full list of members
19 September 2005Return made up to 17/09/05; full list of members
19 September 2005Location of debenture register
19 September 2005Location of register of members
19 September 2005Location of register of members
19 September 2005Registered office changed on 19/09/05 from: 2 the boulevard blackmoor lane watford hertfordshire WD18 8UX
19 September 2005Location of debenture register
24 January 2005Accounts for a dormant company made up to 30 June 2004
24 January 2005Accounts for a dormant company made up to 30 June 2004
23 September 2004Return made up to 17/09/04; full list of members
23 September 2004Return made up to 17/09/04; full list of members
10 December 2003Full accounts made up to 30 June 2003
10 December 2003Full accounts made up to 30 June 2003
25 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 September 2003Company name changed star computer group PLC\certificate issued on 10/09/03
10 September 2003Company name changed star computer group PLC\certificate issued on 10/09/03
4 February 2003Full accounts made up to 30 June 2002
4 February 2003Full accounts made up to 30 June 2002
18 November 2002Return made up to 17/09/02; full list of members
18 November 2002Return made up to 17/09/02; full list of members
5 May 2002Group of companies' accounts made up to 30 June 2001
5 May 2002Group of companies' accounts made up to 30 June 2001
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2001Full group accounts made up to 30 June 2000
1 February 2001Full group accounts made up to 30 June 2000
25 September 2000Return made up to 17/09/00; change of members
25 September 2000Return made up to 17/09/00; change of members
23 June 2000Director's particulars changed
23 June 2000Director's particulars changed
2 February 2000Full group accounts made up to 30 June 1999
2 February 2000Full group accounts made up to 30 June 1999
6 January 2000£ ic 1282500/82500 07/12/99 £ sr 1200000@1=1200000
6 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
6 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
6 January 2000£ ic 1282500/82500 07/12/99 £ sr 1200000@1=1200000
6 January 2000Ad 07/12/99--------- £ si 20000@1=20000 £ ic 1262500/1282500
6 January 2000Ad 07/12/99--------- £ si 20000@1=20000 £ ic 1262500/1282500
22 September 1999Return made up to 17/09/99; full list of members
22 September 1999Return made up to 17/09/99; full list of members
1 October 1998Return made up to 17/09/98; no change of members
1 October 1998Return made up to 17/09/98; no change of members
15 September 1998Full group accounts made up to 30 June 1998
15 September 1998Full group accounts made up to 30 June 1998
11 June 1998Director's particulars changed
11 June 1998Director's particulars changed
10 December 1997Full group accounts made up to 30 June 1997
10 December 1997Full group accounts made up to 30 June 1997
16 October 1997Return made up to 17/09/97; full list of members
16 October 1997Return made up to 17/09/97; full list of members
6 October 1996Full group accounts made up to 30 June 1996
6 October 1996Full group accounts made up to 30 June 1996
27 September 1996Return made up to 17/09/96; full list of members
27 September 1996Return made up to 17/09/96; full list of members
16 August 1996Director resigned
16 August 1996Director resigned
2 February 1996Full group accounts made up to 30 June 1995
2 February 1996Full group accounts made up to 30 June 1995
20 September 1995Return made up to 17/09/95; no change of members
20 September 1995Return made up to 17/09/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
29 November 1993£ nc 100000/1300000 03/11/93
29 November 1993£ nc 100000/1300000 03/11/93
Sign up now to grow your client base. Plans & Pricing