- Company Overview for SOUTHWELL PRESTIGE LTD (08949639)
- Filing history for SOUTHWELL PRESTIGE LTD (08949639)
- People for SOUTHWELL PRESTIGE LTD (08949639)
- More for SOUTHWELL PRESTIGE LTD (08949639)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 29 May 2018 | |
15 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 100 Martindale Road Hounslow TW4 7HE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 February 2018 | |
28 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Monica Vales as a director on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of James Gray as a person with significant control on 25 April 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 28 February 2018 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | TM01 | Termination of appointment of James Gray as a director on 25 April 2017 | |
08 May 2017 | AP01 | Appointment of Monica Vales as a director on 25 April 2017 | |
08 May 2017 | AD01 | Registered office address changed from 37 Chillerton Way Wingate TS28 5DY United Kingdom to 100 Martindale Road Hounslow TW4 7HE on 8 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 38 Pheasant Bank Rossington Doncaster DN11 0EP United Kingdom to 37 Chillerton Way Wingate TS28 5DY on 8 December 2015 | |
08 Dec 2015 | AP01 | Appointment of James Gray as a director on 27 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Glyn Payne as a director on 27 November 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 15 Mora Street Moston Manchester M9 4NW United Kingdom to 38 Pheasant Bank Rossington Doncaster DN11 0EP on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Glyn Payne as a director on 16 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Michael Dickins as a director on 16 October 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from Flat 5 151 Richmond Road Roath Cardiff CF24 3BT to 15 Mora Street Moston Manchester M9 4NW on 22 June 2015 |