- Company Overview for PRESTIGE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED (04938462)
- Filing history for PRESTIGE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED (04938462)
- People for PRESTIGE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED (04938462)
- Charges for PRESTIGE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED (04938462)
- More for PRESTIGE DEVELOPMENTS (NOTTINGHAMSHIRE) LIMITED (04938462)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2009 | 363a | Return made up to 21/10/08; full list of members | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from 4 eyres close skegby notts NG17 3EG | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Dec 2007 | 363s | Return made up to 21/10/07; no change of members | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Jan 2007 | 363s | Return made up to 21/10/06; full list of members | |
20 Jan 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Jan 2007 | 363(287) |
Registered office changed on 20/01/07
|
|
31 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
01 Nov 2005 | 363a | Return made up to 21/10/05; full list of members | |
01 Nov 2005 | 288a | New secretary appointed | |
31 Oct 2005 | 288b | Secretary resigned | |
07 Sep 2005 | 395 | Particulars of mortgage/charge | |
25 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
16 Aug 2005 | 288a | New director appointed | |
30 Dec 2004 | 225 | Accounting reference date extended from 31/10/04 to 31/12/04 | |
17 Nov 2004 | 363s | Return made up to 21/10/04; full list of members | |
10 Dec 2003 | 288a | New director appointed | |
28 Nov 2003 | 287 | Registered office changed on 28/11/03 from: 7 granby avenue mansfield NG19 7BT | |
28 Nov 2003 | 288a | New secretary appointed | |
26 Oct 2003 | 288b | Secretary resigned |