- Company Overview for PRESTIGE ELECTRICAL SERVICES LIMITED (06437861)
- Filing history for PRESTIGE ELECTRICAL SERVICES LIMITED (06437861)
- People for PRESTIGE ELECTRICAL SERVICES LIMITED (06437861)
- Insolvency for PRESTIGE ELECTRICAL SERVICES LIMITED (06437861)
- More for PRESTIGE ELECTRICAL SERVICES LIMITED (06437861)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
15 Nov 2021 | COCOMP | Order of court to wind up | |
26 Jul 2021 | PSC07 | Cessation of Vicky Carter as a person with significant control on 26 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
28 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from Room G 1, Tower Lane East Lane Business Park Wembley HA9 7NB England to 48 Stafford Road Ruislip HA4 6PH on 17 January 2019 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
09 May 2018 | CH01 | Director's details changed for Mrs Vicky Carter on 9 May 2018 | |
25 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 473 Whippendell Road Watford WD18 7PS England to Room G 1, Tower Lane East Lane Business Park Wembley HA9 7NB on 7 November 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
22 Mar 2016 | AD01 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 473 Whippendell Road Watford WD18 7PS on 22 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AP01 | Appointment of Mr Lee Carter as a director on 11 December 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
11 Jun 2014 | AD01 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 11 June 2014 |