This company is commonly known as Prestige Devon Limited. The company was founded 15 years ago and was given the registration number 06909931. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | PRESTIGE DEVON LIMITED |
---|---|---|
Company Number | : | 06909931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 May 2009 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Caroline Street, Birmingham, B3 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Bramble Farm, Trusham, Bovey Tracey, United Kingdom, TQ13 0DY | Director | 19 May 2009 | Active |
Lower Bramble Farm, Chudleigh, Newton Abbot, England, TQ13 0DU | Director | 02 June 2016 | Active |
Mr Robert Timothy Lowes Ash | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Accounts | Change account reference date company previous extended. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Officers | Appoint person director company with name date. | Download |
2016-01-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2015-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.