- Company Overview for PRESTIGE DOUBLE GLAZING LIMITED (04791248)
- Filing history for PRESTIGE DOUBLE GLAZING LIMITED (04791248)
- People for PRESTIGE DOUBLE GLAZING LIMITED (04791248)
- More for PRESTIGE DOUBLE GLAZING LIMITED (04791248)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to 106a Penrhyn Avenue Rhos on Sea Colwyn Bay Conwy LL28 4LG on 17 February 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
16 Dec 2013 | AD01 | Registered office address changed from Banks House Paradise Street Rhyl LL18 3LW on 16 December 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | TM01 | Termination of appointment of Jillian Thomas as a director | |
07 Aug 2013 | TM02 | Termination of appointment of Jillian Thomas as a secretary | |
07 Aug 2013 | AP01 | Appointment of Mrs Hilary Loveland as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Michael Thomas as a director | |
30 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders |