Advanced company searchLink opens in new window

PRESTIGE UPHOLSTERY LTD

Company number 05659259

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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