Advanced company searchLink opens in new window

PRESTIGE WOOD FLOORING LTD

Company number 09455781

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)
04 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2023 AD01 Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 20 June 2023
20 Jun 2023 600 Appointment of a voluntary liquidator
20 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-12
20 Jun 2023 LIQ02 Statement of affairs
11 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 30 November 2021
07 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
01 Jul 2021 AA Micro company accounts made up to 30 November 2020
05 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 30 November 2019
17 Mar 2020 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 18 st. Cross Street 4th Floor London EC1N 8UN on 17 March 2020
02 Mar 2020 AD01 Registered office address changed from 63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 1 Thermopylae Gate London E14 3AX United Kingdom to 63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2 March 2020
28 Feb 2020 AP01 Appointment of Ms Andreea Preda as a director on 15 February 2020
28 Feb 2020 TM01 Termination of appointment of Cristian-Pascal Dunca as a director on 15 February 2020
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
28 Feb 2020 PSC01 Notification of Andreea Preda as a person with significant control on 15 February 2020
28 Feb 2020 PSC07 Cessation of Cristian-Pascal Dunca as a person with significant control on 15 February 2020
01 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
26 Feb 2019 PSC04 Change of details for Cristian-Pascal Dunca as a person with significant control on 25 February 2019
26 Feb 2019 PSC04 Change of details for Cristian-Pascal Dunca as a person with significant control on 25 February 2019
26 Feb 2019 PSC04 Change of details for Cristian-Pascal Dunca as a person with significant control on 25 February 2019