Advanced company searchLink opens in new window

PRESTIGE LETTINGS AND MANAGEMENT LTD

Company number 05190954

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)
24 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 July 2019
28 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 July 2018
06 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 LIQ10 Removal of liquidator by court order
09 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 28 July 2017
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
21 Jul 2016 LIQ MISC OC Court order insolvency:C.O. To remove Liquidator
21 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
11 Aug 2015 AD01 Registered office address changed from 83 Market Place Swaffham Norfolk PE37 7AQ to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 11 August 2015
10 Aug 2015 4.20 Statement of affairs with form 4.19
10 Aug 2015 600 Appointment of a voluntary liquidator
10 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
22 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
28 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
10 Apr 2013 TM01 Termination of appointment of Fergus Mcdonald Steele as a director
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Sep 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders