PRESTIGE BUILDING SOLUTIONS (DORSET) LTD

Company Documents

DateDescription
14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/10/2314 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

19/06/2019 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID HOFF / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH DAVID HOFF / 22/11/2019

View Document

16/05/1916 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 104B, ALUM HOUSE DISCOVERY COURT BUSINESS CENTRE WALLISDOWN ROAD POOLE BH12 5AG ENGLAND

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1067 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BE

View Document

29/01/1629 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1320 December 2013 DIRECTOR APPOINTED MICHAEL ALUN WILLIAMS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED KEITH DAVID HOFF

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company