- Company Overview for PRESTIGE TORQUAY LIMITED (08540874)
- Filing history for PRESTIGE TORQUAY LIMITED (08540874)
- People for PRESTIGE TORQUAY LIMITED (08540874)
- Insolvency for PRESTIGE TORQUAY LIMITED (08540874)
- More for PRESTIGE TORQUAY LIMITED (08540874)
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) |
---|---|---|---|
28 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2023 | AD01 | Registered office address changed from 13 Smiths Court Willeys Avenue Exeter EX2 8EB England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 8 March 2023 | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2023 | LIQ02 | Statement of affairs | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
04 Oct 2022 | AD01 | Registered office address changed from 13 13 Smiths Court Willeys Avenue Exeter EX2 8EB England to 13 Smiths Court Willeys Avenue Exeter EX2 8EB on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 13 13 Smiths Court Willeys Avenue Exeter EX2 8EB on 4 October 2022 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Aug 2021 | PSC01 | Notification of Daniel Wayne Grassby as a person with significant control on 13 August 2021 | |
19 Aug 2021 | PSC07 | Cessation of Johan Andries Strydom as a person with significant control on 13 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Johan Andries Strydom as a director on 13 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Anthony Thomas Jones as a director on 13 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Daniel Wayne Grassby as a director on 13 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD on 5 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |