Advanced company searchLink opens in new window

PRESTIGE (LEEDS) LTD

Company number 07008283

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
19 Feb 2018 AA Micro company accounts made up to 30 September 2017
14 Nov 2017 TM01 Termination of appointment of Christopher Fisher as a director on 14 November 2017
14 Nov 2017 TM01 Termination of appointment of Richard Michael Duttine as a director on 14 November 2017
14 Nov 2017 TM02 Termination of appointment of Michael O'neill as a secretary on 14 November 2017
20 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
20 Aug 2015 AP01 Appointment of Mr Christopher Fisher as a director on 20 August 2015
21 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Apr 2013 AD01 Registered office address changed from 20 High Street Queensbury Bradford West Yorkshire BD13 2PA England on 12 April 2013
12 Apr 2013 AD01 Registered office address changed from Office 33Bsf Black Dyke Mills Business Park Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA United Kingdom on 12 April 2013
07 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
07 Sep 2012 AP01 Appointment of Mr Richard Michael Duttine as a director
20 Apr 2012 MEM/ARTS Memorandum and Articles of Association
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 200.00
20 Apr 2012 SH08 Change of share class name or designation