- Company Overview for PRESTIGE PERSONNEL (WARWICK) LIMITED (05941059)
- Filing history for PRESTIGE PERSONNEL (WARWICK) LIMITED (05941059)
- People for PRESTIGE PERSONNEL (WARWICK) LIMITED (05941059)
- Charges for PRESTIGE PERSONNEL (WARWICK) LIMITED (05941059)
- More for PRESTIGE PERSONNEL (WARWICK) LIMITED (05941059)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | CH01 | Director's details changed for Joanne Paulette Duffin on 23 February 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Jamie Francis Duffin as a secretary on 22 February 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Leighann Rowe as a secretary on 23 February 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | AD01 | Registered office address changed from Saturn Facilities 101 Lockhurst Lane Coventry West Midlands CV6 5SF England on 9 October 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 25 October 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Joanne Paulette Duffin on 1 January 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
22 Oct 2008 | 288c | Secretary's change of particulars / leighann rowe / 01/01/2008 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
26 Sep 2007 | 363a | Return made up to 20/09/07; full list of members |