- Company Overview for PRESTIGE BLOEMEN NETHERLANDS LIMITED (08511660)
- Filing history for PRESTIGE BLOEMEN NETHERLANDS LIMITED (08511660)
- People for PRESTIGE BLOEMEN NETHERLANDS LIMITED (08511660)
- More for PRESTIGE BLOEMEN NETHERLANDS LIMITED (08511660)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Mr James Alexander Miskell on 4 April 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Simon Dean Crowther on 4 April 2016 | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 March 2016 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
16 Jul 2013 | AA01 | Current accounting period extended from 31 May 2014 to 31 July 2014 | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
02 May 2013 | AP01 | Appointment of Mr James Alexander Miskell as a director | |
02 May 2013 | AP01 | Appointment of Mr Simon Dean Crowther as a director | |
02 May 2013 | AP01 | Appointment of Mr Cornelis Willem Pieter Francken as a director | |
01 May 2013 | NEWINC |
Incorporation
|