PRESTIGE COMMERCIAL FABRICATORS LIMITED
Status | DISSOLVED |
Company No. | 11189223 |
Category | Private Limited Company |
Incorporated | 06 Feb 2018 |
Age | 6 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 14 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary statement of affairs
Date: 27 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 28 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111892230001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
32 POYNDERS MEADOW CODICOTE,HERTS,SG4 8UJ
Number: | 09674883 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 LITTLEMOOR ROAD,PUDSEY,LS28 8AP
Number: | 11502280 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 10287889 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 NEW STREET,ISLE OF WIGHT,PO30 1PX
Number: | 11954368 |
Status: | ACTIVE |
Category: | Private Limited Company |
54D FROME ROAD,BRADFORD-ON-AVON,BA15 1LA
Number: | 04494499 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FREDA ROAD,WEST BROMWICH,B70 6EG
Number: | 06741647 |
Status: | ACTIVE |
Category: | Private Limited Company |