Advanced company searchLink opens in new window

PRESTIGE TILES DIRECT LTD

Company number 07411629

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)
20 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2016
08 May 2015 AD01 Registered office address changed from 470-478 Oxford Road Reading Berkshire RG30 1EF to 92 London Street Reading Berkshire RG1 4SJ on 8 May 2015
07 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
07 May 2015 4.20 Statement of affairs with form 4.19
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
12 Apr 2011 AA01 Current accounting period extended from 31 October 2011 to 29 February 2012
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100
03 Nov 2010 TM01 Termination of appointment of Joanna Saban as a director
03 Nov 2010 AP01 Appointment of John Edwin Wickham as a director
19 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted