PRIZE VENTURES LIMITED

  • Company statusliquidation
  • Company No07112083
  • Age15 years 7 months Incorporated 23 December 2009
  • Officers3

Address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH

PRIZE VENTURES LIMITED is an liquidation company incorporated on 23 December 2009 and based in Liverpool. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

    Available to 31 March 2018. Next accounts due by 31 December 2018

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

0 Months Ago on 07 Jul 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 02 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 06 Jul 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 06 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 13 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 08 Jul 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 19 May 2021

Liquidation Voluntary Death Liquidator

4 Years Ago on 22 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 02 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 30 May 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 29 May 2019

Resolution

6 Years Ago on 29 May 2019

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 29 May 2019

Dissolved Compulsory Strike Off Suspended

6 Years Ago on 06 Apr 2019

Gazette Notice Compulsory

6 Years Ago on 05 Mar 2019

Mortgage Satisfy Charge Full

6 Years Ago on 11 Dec 2018

Mortgage Satisfy Charge Full

6 Years Ago on 11 Dec 2018

Change Account Reference Date Company Current Extended

7 Years Ago on 13 Feb 2018

Confirmation Statement With No Updates

7 Years Ago on 02 Jan 2018

Accounts With Accounts Type Full

8 Years Ago on 31 May 2017

Confirmation Statement With Updates

8 Years Ago on 09 Jan 2017

Termination Director Company With Name Termination Date

9 Years Ago on 24 Jun 2016

Accounts With Accounts Type Full

9 Years Ago on 17 Jun 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 12 Jan 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 06 Jan 2016

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ROTHWELL, Juliansecretary 07 May 2015
KINGSLAKE GOLDSMITH, Crispindirector Jun 197602 May 2014
ROTHWELL, Julian Gordondirector Dec 196921 May 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.