PRESTIGE COMMERCIAL FABRICATORS LIMITED

9th Floor 7 Park Row, Leeds, LS1 5HD
StatusDISSOLVED
Company No.11189223
CategoryPrivate Limited Company
Incorporated06 Feb 2018
Age6 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 23 days

SUMMARY

PRESTIGE COMMERCIAL FABRICATORS LIMITED is an dissolved private limited company with number 11189223. It was incorporated 6 years, 3 months, 27 days ago, on 06 February 2018 and it was dissolved 8 months, 23 days ago, on 12 September 2023. The company address is 9th Floor 7 Park Row, Leeds, LS1 5HD.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2022

Action Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 9th Floor 7 Park Row Leeds LS1 5HD

Old address: 36 Park Row Leeds LS1 5JL

Change date: 2021-11-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2021

Action Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 36 Park Row Leeds LS1 5JL

Change date: 2020-05-04

Old address: Unit 5B/C New Mill Wellington Mill, Quebec Street Elland HX5 9AS England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111892230001

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Michael Kelly

Cessation date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Sean Michael Kelly

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-29

Psc name: Paul Shane Fellows

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Shane Fellows

Appointment date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-26

Psc name: Sean Michael Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Stephen Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Stephen Kelly

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-05

Charge number: 111892230002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111892230001

Charge creation date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Kelly

Appointment date: 2018-03-26

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AES EQUIPMENT SERVICES LTD

32 POYNDERS MEADOW CODICOTE,HERTS,SG4 8UJ

Number:09674883
Status:ACTIVE
Category:Private Limited Company

DJ DRIVING SERVICES LTD

121 LITTLEMOOR ROAD,PUDSEY,LS28 8AP

Number:11502280
Status:ACTIVE
Category:Private Limited Company

ORION FISH LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10287889
Status:ACTIVE
Category:Private Limited Company

ROXEY LIMITED

56 NEW STREET,ISLE OF WIGHT,PO30 1PX

Number:11954368
Status:ACTIVE
Category:Private Limited Company

RUSFORM LIMITED

54D FROME ROAD,BRADFORD-ON-AVON,BA15 1LA

Number:04494499
Status:ACTIVE
Category:Private Limited Company

SARAM HOTELS LTD

24 FREDA ROAD,WEST BROMWICH,B70 6EG

Number:06741647
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