PRESTWOOD BUILDERS AND MAINTENANCE SERVICES LIMITED

10 Queen Street, Newcastle Under Lyme, ST5 1ED, Staffordshire
StatusDISSOLVED
Company No.02742862
CategoryPrivate Limited Company
Incorporated26 Aug 1992
Age31 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution04 Apr 2012
Years12 years, 1 month, 29 days

SUMMARY

PRESTWOOD BUILDERS AND MAINTENANCE SERVICES LIMITED is an dissolved private limited company with number 02742862. It was incorporated 31 years, 9 months, 8 days ago, on 26 August 1992 and it was dissolved 12 years, 1 month, 29 days ago, on 04 April 2012. The company address is 10 Queen Street, Newcastle Under Lyme, ST5 1ED, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2011

Action Date: 24 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2011

Action Date: 24 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2010

Action Date: 24 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-09

Old address: North Farm Prestwood Road Wednesfield Wolverhampton WV11 1RB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / pamela dale / 23/12/2007 / HouseName/Number was: , now: 28A; Street was: 6 prestwood road west, now: lansdown avenue prestwood; Area was: wednesfield, now: codsall; Occupation was: secretary, now: company director

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/93; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Capital

Type: 88(2)R

Description: Ad 09/09/92--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 16/09/92 from: suite one 2ND floor 1-4 christina st london EC2A 4PA

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 26 Aug 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JC CAR SALES (SCOTLAND) LTD

DAKS BUILDING,WEST CALDER,EH55 8TJ

Number:SC458021
Status:ACTIVE
Category:Private Limited Company

K & MS WOOLLEY LLP

85 FIRST FLOOR 85 FIRST FLOOR,LONDON,W1W 7LT

Number:OC308667
Status:ACTIVE
Category:Limited Liability Partnership

LOCATE RETAIL LIMITED

MILL HOUSE,CHERTSEY,KT16 9BE

Number:08567919
Status:ACTIVE
Category:Private Limited Company

PETER DANN LIMITED

NEWTON HOUSE CAMBRIDGE ROAD,CAMBRIDGE,CB23 7WJ

Number:02004511
Status:ACTIVE
Category:Private Limited Company

SUNSEAVIP LTD

14 HOCKLEY PLACE,BLACKPOOL,FY3 7NY

Number:10910429
Status:ACTIVE
Category:Private Limited Company

THE SNOW GROUP LIMITED

378 UXBRIDGE ROAD,LONDON,W12 7LL

Number:10055056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source