- Company Overview for PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED (06567021)
- Filing history for PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED (06567021)
- People for PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED (06567021)
- Insolvency for PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED (06567021)
- More for PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED (06567021)
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
|
|
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
|
|
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
|
|
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
|
|
30 May 2014 | AP01 | Appointment of Mr Michael William Bennett as a director |