- Company Overview for PRESTIGE CARPENTRY GROUP LIMITED (08445561)
- Filing history for PRESTIGE CARPENTRY GROUP LIMITED (08445561)
- People for PRESTIGE CARPENTRY GROUP LIMITED (08445561)
- Insolvency for PRESTIGE CARPENTRY GROUP LIMITED (08445561)
- More for PRESTIGE CARPENTRY GROUP LIMITED (08445561)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.07 | Completion of winding up | |
10 Aug 2017 | TM01 | Termination of appointment of Peter Jeremy Southwell as a director on 1 August 2014 | |
28 Sep 2016 | COCOMP | Order of court to wind up | |
25 Jun 2015 | AD01 | Registered office address changed from The Barn Well Street Starcross Exeter Devon EX6 8QH to Unit 18 Station Road Exminster Exeter Uk EX6 8DZ on 25 June 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | CH03 | Secretary's details changed for Mr Paul O'hanlan on 1 January 2014 | |
11 May 2014 | CH01 | Director's details changed for Mr Paul O'hanlan on 1 January 2014 | |
10 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | CH03 | Secretary's details changed for Mr Paul O'hanlan on 1 January 2014 | |
10 May 2014 | CH01 | Director's details changed for Mr Paul O'hanlan on 1 January 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Peter Jeremy Southwell as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Paul De La Nougerede as a director | |
07 Nov 2013 | AD01 | Registered office address changed from 2 Powderham Road Exeter Devon EX2 9BS England on 7 November 2013 | |
05 Apr 2013 | AP01 | Appointment of Mr Paul De La Nougerede as a director | |
14 Mar 2013 | NEWINC |
Incorporation
|