PRESTWOOD INTERIORS LIMITED

05112942
DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
21 May 2015 officers Change of particulars for director (Mr Mark Robert Andrews) 2 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 accounts Annual Accounts 4 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
13 Jan 2014 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
25 Jan 2013 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
16 Oct 2011 officers Change of particulars for secretary (Mr Richard William Lane) 1 Buy now
16 Oct 2011 officers Termination of appointment of director (Joanna Andrews) 1 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 accounts Annual Accounts 6 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
13 Jun 2010 officers Change of particulars for director (Mark Robert Andrews) 2 Buy now
13 Jun 2010 officers Change of particulars for director (Joanna Dawn Andrews) 2 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
17 Jun 2009 annual-return Return made up to 27/04/09; full list of members 4 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from 95 high street great missenden bucks HP16 0AL 1 Buy now
03 Dec 2008 accounts Annual Accounts 7 Buy now
02 May 2008 annual-return Return made up to 27/04/08; full list of members 4 Buy now
19 Nov 2007 accounts Annual Accounts 4 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 44 the drive amersham bucks HP7 9AD 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
08 Jun 2007 annual-return Return made up to 27/04/07; no change of members 7 Buy now
24 Jan 2007 accounts Annual Accounts 4 Buy now
06 Jun 2006 annual-return Return made up to 27/04/06; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 6 Buy now
13 May 2005 annual-return Return made up to 27/04/05; full list of members 7 Buy now
27 Apr 2004 incorporation Incorporation Company 19 Buy now