PRESTIGE WASHROOMS LIMITED

06664850
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG

Documents

Documents
Date Category Description Pages
12 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
12 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
08 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
17 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Mar 2017 insolvency Liquidation Court Order Miscellaneous 7 Buy now
17 Mar 2017 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
13 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
12 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Sep 2014 resolution Resolution 1 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
23 May 2013 officers Termination of appointment of director (Wendy Simpson) 1 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
09 Aug 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
09 Aug 2011 officers Change of particulars for director (Wendy Simpson) 2 Buy now
09 Aug 2011 officers Change of particulars for director (Mr Martin Simpson) 2 Buy now
09 Aug 2011 officers Change of particulars for director (Mr Carl Simpson) 2 Buy now
09 Aug 2011 officers Change of particulars for director (Karina Simpson) 2 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2010 annual-return Annual Return 8 Buy now
27 Apr 2010 accounts Annual Accounts 8 Buy now
06 Aug 2009 annual-return Return made up to 05/08/09; full list of members 5 Buy now
15 Apr 2009 accounts Accounting reference date extended from 31/08/2009 to 30/09/2009 1 Buy now
03 Dec 2008 officers Director and secretary appointed carl simpson 2 Buy now
03 Dec 2008 officers Director appointed martin simpson 2 Buy now
03 Dec 2008 officers Director appointed karina simpson 2 Buy now
03 Dec 2008 officers Director appointed wendy simpson 2 Buy now
03 Dec 2008 officers Appointment terminated director dmcs directors LIMITED 1 Buy now
03 Oct 2008 officers Appointment terminate, director dudley robert alexander miles logged form 1 Buy now
03 Oct 2008 officers Appointment terminated secretary dmcs secretaries LIMITED 1 Buy now
11 Aug 2008 capital Ad 05/08/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
05 Aug 2008 incorporation Incorporation Company 15 Buy now