Advanced company searchLink opens in new window

PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED

Company number 06567021

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
30 Mar 2020 AD01 Registered office address changed from 8 Dugdale Avenue Bidford on Avon Warwickshire B50 4QE United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 30 March 2020
23 Mar 2020 LIQ02 Statement of affairs
23 Mar 2020 600 Appointment of a voluntary liquidator
23 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-10
07 Feb 2020 AP01 Appointment of Mrs Patricia Rosemary Bennett as a director on 4 February 2020
23 Jan 2020 TM01 Termination of appointment of Michael William Bennett as a director on 13 January 2020
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
05 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
14 Feb 2019 AA Unaudited abridged accounts made up to 31 March 2018
17 Jan 2019 AD01 Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB to 8 Dugdale Avenue Bidford on Avon Warwickshire B50 4QE on 17 January 2019
15 Jan 2019 TM02 Termination of appointment of Gary Crump as a secretary on 15 January 2019
24 Aug 2018 TM01 Termination of appointment of Patricia Rosemary Bennett as a director on 24 August 2018
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 AP01 Appointment of Mr Michael William Bennett as a director