PRESTIGE BUILDERS & DEVELOPERS LTD
Company number 11599307
- Company Overview for PRESTIGE BUILDERS & DEVELOPERS LTD (11599307)
- Filing history for PRESTIGE BUILDERS & DEVELOPERS LTD (11599307)
- People for PRESTIGE BUILDERS & DEVELOPERS LTD (11599307)
- Insolvency for PRESTIGE BUILDERS & DEVELOPERS LTD (11599307)
- More for PRESTIGE BUILDERS & DEVELOPERS LTD (11599307)
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) |
---|---|---|---|
07 Aug 2025 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2025 | |
18 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2024 | |
24 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2023 | |
26 May 2022 | AD01 | Registered office address changed from 277 Roundhay Road Leeds LS8 4HS England to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on 26 May 2022 | |
26 May 2022 | LIQ02 | Statement of affairs | |
26 May 2022 | 600 | Appointment of a voluntary liquidator | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
23 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
26 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
26 Nov 2021 | AA01 | Current accounting period extended from 31 October 2021 to 30 November 2021 | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Dec 2019 | AP03 | Appointment of Mr Sajid Mahmood as a secretary on 30 December 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Saquib Gulzar on 18 December 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mr Saquib Gulzar as a person with significant control on 2 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
30 Sep 2019 | AD01 | Registered office address changed from 217 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom to 277 Roundhay Road Leeds LS8 4HS on 30 September 2019 | |
02 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-02
|