- Company Overview for PRESTIGE WOOD FLOORING LTD (09455781)
- Filing history for PRESTIGE WOOD FLOORING LTD (09455781)
- People for PRESTIGE WOOD FLOORING LTD (09455781)
- Insolvency for PRESTIGE WOOD FLOORING LTD (09455781)
- More for PRESTIGE WOOD FLOORING LTD (09455781)
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
|
|
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 |