- Company Overview for PRESTIGE BUILDERS LIMITED (04636268)
- Filing history for PRESTIGE BUILDERS LIMITED (04636268)
- People for PRESTIGE BUILDERS LIMITED (04636268)
- Charges for PRESTIGE BUILDERS LIMITED (04636268)
- More for PRESTIGE BUILDERS LIMITED (04636268)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2014 | DS01 | Application to strike the company off the register | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 62 Isaacson Road Burwell Cambridgeshire CB25 0AF to 1a Newnham Lane Burwell Cambridgeshire CB25 0EA on 22 September 2014 | |
01 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mrs Shirley Neal on 14 January 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from 62 Isaacson Road Burwell Cambridgeshire CB5 0AF on 17 January 2012 | |
17 Jan 2012 | CH01 | Director's details changed for Mr Edward George Bruyneel on 14 January 2012 | |
17 Jan 2012 | CH03 | Secretary's details changed for Mrs Shirley Neal on 14 January 2012 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Shirley Neal on 14 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Edward George Bruyneel on 14 January 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 62 isaacson road cambridge CB5 0AF | |
23 Jan 2009 | 190 | Location of debenture register | |
23 Jan 2009 | 353 | Location of register of members |