Prestige Building Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WITHINGTON PROPERTY DEVELOPMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04185283 |
Record last updated |
Saturday, April 25, 2015 7:34:24 PM UTC |
Official Address |
1 The Wool Market Dyer Street Cirencester Park
There are 17 companies registered at this street
|
Locality |
Cirencester Park |
Region |
Gloucestershire, England |
Postal Code |
GL72PR
|
Sector |
Development & sell real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 5, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 5, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 7, 2010 |
Liquidator's progress report
|  |
Registry |
Jan 7, 2010 |
Liquidator's progress report 4185...
|  |
Registry |
Jul 31, 2008 |
Liquidator's progress report
|  |
Registry |
May 12, 2008 |
Change in situation or address of registered office
|  |
Registry |
Dec 19, 2007 |
Liquidator's progress report
|  |
Registry |
Dec 28, 2006 |
Change in situation or address of registered office
|  |
Registry |
Dec 21, 2006 |
Statement of company's affairs
|  |
Registry |
Dec 21, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 21, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Financials |
Oct 11, 2006 |
Annual accounts
|  |
Financials |
Oct 11, 2006 |
Annual accounts 4185...
|  |
Registry |
Jul 18, 2006 |
Annual return
|  |
Registry |
Apr 7, 2005 |
Annual return 4185...
|  |
Financials |
May 6, 2004 |
Annual accounts
|  |
Registry |
Apr 23, 2004 |
Annual return
|  |
Registry |
May 10, 2003 |
Resignation of a secretary
|  |
Financials |
Apr 18, 2003 |
Annual accounts
|  |
Registry |
Apr 7, 2003 |
Annual return
|  |
Registry |
Aug 12, 2002 |
Annual return 4185...
|  |
Registry |
May 17, 2002 |
Appointment of a director
|  |
Registry |
May 7, 2002 |
Appointment of a secretary
|  |
Registry |
May 7, 2002 |
Resignation of a director
|  |
Registry |
May 7, 2002 |
Resignation of a director 4185...
|  |
Registry |
Apr 30, 2002 |
Resignation of 3 people: one Accountant, one Secretary (a man) and one Director (a woman)
|  |
Registry |
Apr 23, 2002 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 22, 2002 |
Company name change
|  |
Registry |
Apr 22, 2002 |
Withdrawal of application for striking off
|  |
Registry |
Apr 22, 2002 |
Change of name certificate
|  |
Registry |
Apr 18, 2002 |
Two appointments: 2 men
|  |
Registry |
Feb 26, 2002 |
First notification of strike - off in london gazette
|  |
Registry |
Jan 14, 2002 |
Application for striking off
|  |
Registry |
Mar 29, 2001 |
Appointment of a director
|  |
Registry |
Mar 29, 2001 |
Change in situation or address of registered office
|  |
Registry |
Mar 29, 2001 |
Resignation of a secretary
|  |
Registry |
Mar 29, 2001 |
Appointment of a director
|  |
Registry |
Mar 29, 2001 |
Resignation of a director
|  |
Registry |
Mar 22, 2001 |
Four appointments: 2 companies and 2 women,: 2 companies and 2 women
|  |