- Company Overview for PRESTIGE UPHOLSTERY LTD (05659259)
- Filing history for PRESTIGE UPHOLSTERY LTD (05659259)
- People for PRESTIGE UPHOLSTERY LTD (05659259)
- Insolvency for PRESTIGE UPHOLSTERY LTD (05659259)
- More for PRESTIGE UPHOLSTERY LTD (05659259)
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) |
---|---|---|---|
18 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2018 | |
02 Mar 2017 | AD01 | Registered office address changed from Unit 1 Primrose Trading Estate, Cradley Road Dudley West Midlands DY2 9SA to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2 March 2017 | |
28 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Oct 2014 | AA | Micro company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | AD01 | Registered office address changed from 23 Double Row Dudley DY2 9LL on 10 September 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | AP01 | Appointment of Mr Alan John Blunt as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Terence Hetheridge as a director | |
16 Feb 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
18 Nov 2010 | AP03 | Appointment of Tracy Dawn Blunt as a secretary | |
18 Nov 2010 | TM02 | Termination of appointment of Yvonne Hetheridge as a secretary |