This company is commonly known as Prestige Floor Studio Limited. The company was founded 15 years ago and was given the registration number 06890097. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | PRESTIGE FLOOR STUDIO LIMITED |
---|---|---|
Company Number | : | 06890097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 April 2009 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Cottage, 10, Apsley Grove, Bowdon, Altrincham, England, WA14 3AH | Secretary | 28 April 2009 | Active |
Rose Cottage, 10, Apsley Grove, Bowdon, Altrincham, England, WA14 3AH | Director | 28 April 2009 | Active |
4, Tiverton Avenue, Sale, England, M33 4SJ | Director | 28 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-19 | Insolvency | Liquidation disclaimer notice. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-29 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-04-29 | Resolution | Resolution. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Officers | Change person director company with change date. | Download |
2014-04-29 | Officers | Change person director company with change date. | Download |
2014-04-29 | Officers | Change person secretary company with change date. | Download |
2013-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-30 | Address | Change registered office address company with date old address. | Download |
2012-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.