Advanced company searchLink opens in new window

PRESTIGE PRINT AND DESIGN LIMITED

Company number 07046633

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
26 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
18 Oct 2017 AD01 Registered office address changed from 13B Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE to 28-30 Whites Road Cleethorpes North East Lincs DN35 8RN on 18 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 Nov 2014 AP01 Appointment of Mr Anthony Thomas Parker as a director on 31 October 2014
25 Nov 2014 AP01 Appointment of Mrs Gail Parker as a director on 16 October 2014
25 Nov 2014 TM01 Termination of appointment of Ashley Parker as a director on 31 October 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
27 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
13 Nov 2012 CH03 Secretary's details changed for Gail Parker on 13 October 2012
13 Nov 2012 CH01 Director's details changed for Miss Ashley Parker on 13 October 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jan 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from 22 Market Place Stockport SK1 1EU England on 28 January 2011