- Company Overview for PRESTIGE TILES DIRECT LTD (07411629)
- Filing history for PRESTIGE TILES DIRECT LTD (07411629)
- People for PRESTIGE TILES DIRECT LTD (07411629)
- Charges for PRESTIGE TILES DIRECT LTD (07411629)
- Insolvency for PRESTIGE TILES DIRECT LTD (07411629)
- More for PRESTIGE TILES DIRECT LTD (07411629)
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) |
---|---|---|---|
20 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2016 | |
08 May 2015 | AD01 | Registered office address changed from 470-478 Oxford Road Reading Berkshire RG30 1EF to 92 London Street Reading Berkshire RG1 4SJ on 8 May 2015 | |
07 May 2015 | 600 | Appointment of a voluntary liquidator | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
23 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
12 Apr 2011 | AA01 | Current accounting period extended from 31 October 2011 to 29 February 2012 | |
03 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 19 October 2010
|
|
03 Nov 2010 | TM01 | Termination of appointment of Joanna Saban as a director | |
03 Nov 2010 | AP01 | Appointment of John Edwin Wickham as a director | |
19 Oct 2010 | NEWINC |
Incorporation
|