PRESTIGE FLOOR STUDIO LIMITED

Leonard Curtis House Leonard Curtis House, Whitefield, M45 7TA, Manchester
StatusDISSOLVED
Company No.06890097
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution09 Sep 2021
Years2 years, 9 months, 9 days

SUMMARY

PRESTIGE FLOOR STUDIO LIMITED is an dissolved private limited company with number 06890097. It was incorporated 15 years, 1 month, 20 days ago, on 28 April 2009 and it was dissolved 2 years, 9 months, 9 days ago, on 09 September 2021. The company address is Leonard Curtis House Leonard Curtis House, Whitefield, M45 7TA, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2020

Action Date: 18 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2019

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2017

Action Date: 18 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-04-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 May 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: C/O Prestige Floor Studio Limited 18 Old Market Place Altrincham WA14 4DF

Change date: 2016-05-03

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-06

Officer name: Mr James Henry Hancock

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Gilbert

Change date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2014

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-12

Officer name: Mr Nicholas James Gilbert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: C/O Das 1 Myrtle Street Bolton BL1 3AH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 28 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Gilbert

Change date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 28 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-28

Officer name: Mr James Henry Hancock

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-24

Old address: 18 Old Market Place Altrincham Cheshire WA14 4DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 13 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from britannic house 657 liverpool road irlam manchester lancashire M44 5XD united kingdom

Documents

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNDARY CAR CARE LIMITED

105-113 JUNCTION LANE,MERSEYSIDE,WA9 3JL

Number:01808265
Status:ACTIVE
Category:Private Limited Company

BROMLEY CATERERS LIMITED

84 CRANTOCK ROAD,LONDON,SE6 2QP

Number:07388038
Status:ACTIVE
Category:Private Limited Company

EUROPEAN PROPERTY (UK) LTD

5 MANOR GATES,LEEDS,LS16 9HA

Number:04995027
Status:ACTIVE
Category:Private Limited Company

H.M.ONSITE LIMITED

14B BLYTHWOOD ROAD,LONDON,N4 4EU

Number:05515714
Status:ACTIVE
Category:Private Limited Company

ORPHEUS SOFTWARE VENTURES LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:09147362
Status:ACTIVE
Category:Private Limited Company

THE BIG MOUTH COMPANY LIMITED

COLD BLOW FARMHOUSE,DEAL,CT14 9JH

Number:04685803
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