Advanced company searchLink opens in new window

PRESTIGE HEALTHCARE SERVICES LIMITED

Company number 04242823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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