PRESTWOOD BUILDERS AND MAINTENANCE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02742862 |
Category | Private Limited Company |
Incorporated | 26 Aug 1992 |
Age | 31 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2012 |
Years | 12 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
Liquidation voluntary creditors return of final meeting
Date: 04 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 02 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
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
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
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
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
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
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
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
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
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
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
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
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
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
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
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; full list of members
Documents
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
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; no change of members
Documents
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
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/97; no change of members
Documents
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
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/96; full list of members
Documents
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
Legacy
Date: 19 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/95; no change of members
Documents
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
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/94; no change of members
Documents
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
Legacy
Date: 06 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/93; full list of members
Documents
Legacy
Date: 11 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 28 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 09/09/92--------- £ si 998@1=998 £ ic 2/1000
Documents
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
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 16 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
DAKS BUILDING,WEST CALDER,EH55 8TJ
Number: | SC458021 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 FIRST FLOOR 85 FIRST FLOOR,LONDON,W1W 7LT
Number: | OC308667 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MILL HOUSE,CHERTSEY,KT16 9BE
Number: | 08567919 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON HOUSE CAMBRIDGE ROAD,CAMBRIDGE,CB23 7WJ
Number: | 02004511 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOCKLEY PLACE,BLACKPOOL,FY3 7NY
Number: | 10910429 |
Status: | ACTIVE |
Category: | Private Limited Company |
378 UXBRIDGE ROAD,LONDON,W12 7LL
Number: | 10055056 |
Status: | ACTIVE |
Category: | Private Limited Company |