- Company Overview for PRESTIGE MECHANICAL LIMITED (08841343)
- Filing history for PRESTIGE MECHANICAL LIMITED (08841343)
- People for PRESTIGE MECHANICAL LIMITED (08841343)
- More for PRESTIGE MECHANICAL LIMITED (08841343)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2019 | CH01 | Director's details changed for Mr Kevin Wood on 1 June 2019 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | AA | Micro company accounts made up to 31 January 2018 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
24 Jan 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
07 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | TM01 | Termination of appointment of Eduart Bala as a director on 17 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Eduart Bala as a director on 17 May 2015 | |
18 May 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Kevin Wood as a director on 29 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
04 Mar 2014 | TM01 | Termination of appointment of Danny Short as a director | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|