- Company Overview for PRESTIGE MASTER THATCHERS LTD (07627358)
- Filing history for PRESTIGE MASTER THATCHERS LTD (07627358)
- People for PRESTIGE MASTER THATCHERS LTD (07627358)
- More for PRESTIGE MASTER THATCHERS LTD (07627358)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2015 | DS01 | Application to strike the company off the register | |
17 Jun 2014 | AC92 | Restoration by order of the court | |
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | AR01 |
Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-07-25
|
|
24 Jul 2012 | CH01 | Director's details changed for Mr Robert Jeffrey Turton on 24 February 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Mr Stuart John Eccles on 24 February 2012 | |
10 May 2012 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 10 May 2012 | |
09 May 2011 | NEWINC | Incorporation |