- Company Overview for PRESTIGE PANEL & PAINT LIMITED (08434454)
- Filing history for PRESTIGE PANEL & PAINT LIMITED (08434454)
- People for PRESTIGE PANEL & PAINT LIMITED (08434454)
- Insolvency for PRESTIGE PANEL & PAINT LIMITED (08434454)
- More for PRESTIGE PANEL & PAINT LIMITED (08434454)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2017 | AD01 | Registered office address changed from Unit D3 Armthorpe Enterprise Centre Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY to 4th Floor Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 19 April 2017 | |
11 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2014 to 30 June 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
18 Mar 2014 | AD01 | Registered office address changed from 10 Ramsker Drive Armthorpe Doncaster DN3 3SE England on 18 March 2014 | |
07 Mar 2013 | NEWINC | Incorporation |