- Company Overview for PRESTIGE HEALTHCARE SERVICES LIMITED (04242823)
- Filing history for PRESTIGE HEALTHCARE SERVICES LIMITED (04242823)
- People for PRESTIGE HEALTHCARE SERVICES LIMITED (04242823)
- Charges for PRESTIGE HEALTHCARE SERVICES LIMITED (04242823)
- More for PRESTIGE HEALTHCARE SERVICES LIMITED (04242823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2009 | DS01 | Application to strike the company off the register | |
31 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 Nov 2008 | 363a | Return made up to 28/06/08; full list of members | |
17 Nov 2008 | 652C | Withdrawal of application for striking off | |
16 Sep 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2008 | 652a | Application for striking-off | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from lonsdale and partners priory close st mary's gate lancaster lancashire LA1 1XB | |
11 Jun 2008 | 288c | Director and Secretary's Change of Particulars / alan cheers / 01/01/2008 / Occupation was: retirement home own, now: director | |
11 Jun 2008 | 288c | Director's Change of Particulars / louise cheers / 01/01/2008 / HouseName/Number was: , now: beaver lodge; Street was: highridge house, now: old road; Area was: 12 briery bank, arnside, now: ; Post Town was: carnforth, now: llandudno; Region was: lancashire, now: conwy; Post Code was: LA5 0HW, now: LL30 2QQ | |
11 Jun 2008 | 288c | Director's Change of Particulars / louise cheers / 01/01/2008 / Occupation was: retirement home own, now: director | |
11 Jun 2008 | 288c | Director's Change of Particulars / laura cheers / 01/01/2008 / Occupation was: care home manager, now: director | |
11 Jun 2008 | 288c | Director and Secretary's Change of Particulars / alan cheers / 01/01/2008 / HouseName/Number was: , now: beaver lodge; Street was: highridge house 12 briery bank, now: old road; Area was: arnside, now: ; Post Town was: carnforth, now: llandudno; Region was: lancashire, now: conwy; Post Code was: LA5 0HW, now: LL30 2QQ | |
20 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
26 Jul 2007 | 363a | Return made up to 28/06/07; full list of members | |
26 Jul 2007 | 288c | Director's particulars changed | |
08 Aug 2006 | 363s | Return made up to 28/06/06; full list of members | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
05 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
12 Jul 2005 | 363s | Return made up to 28/06/05; full list of members | |
21 Mar 2005 | 287 | Registered office changed on 21/03/05 from: holly bank the prominade arnside carnforth lancashire LA5 0AA | |
05 Jul 2004 | 363s | Return made up to 28/06/04; full list of members |