Advanced company searchLink opens in new window

PRESTIGE CARPENTRY GROUP LIMITED

Company number 08445561

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted