Advanced company searchLink opens in new window

PRESTIGE TORQUAY LIMITED

Company number 08540874

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
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