- Company Overview for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- Filing history for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- People for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- Insolvency for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- More for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
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
|
|
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
|
|
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
|
|
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 |