Advanced company searchLink opens in new window

PRESTIGE DESIGN LIMITED

Company number 05107892

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2013 CH01 Director's details changed for Gordon William Jeffrey on 1 September 2013
25 Nov 2013 AD01 Registered office address changed from 2 Lion Mews Newbury Street Lambourn Berkshire RG17 8YY on 25 November 2013
03 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
17 Jul 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1,000
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Jul 2009 288b Appointment terminated secretary sandra jeffrey
05 May 2009 363a Return made up to 21/04/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
19 May 2008 288c Director's change of particulars / gordon jeffrey / 01/09/2007
16 May 2008 363a Return made up to 21/04/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
17 Oct 2007 287 Registered office changed on 17/10/07 from: 9 gifford road swindon wilts SN3 4XP
17 Oct 2007 288a New secretary appointed
21 Sep 2007 288b Director resigned
21 Sep 2007 288b Secretary resigned