PRESTIGE LOFT CONVERSIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Registered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-11 |
03/06/253 June 2025 | Liquidators' statement of receipts and payments to 2025-04-04 |
20/01/2520 January 2025 | Registered office address changed from Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-20 |
01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-04-04 |
04/05/244 May 2024 | Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-04 |
19/04/2319 April 2023 | Statement of affairs |
19/04/2319 April 2023 | Appointment of a voluntary liquidator |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Registered office address changed from 28 Worboys Road Worcester WR2 4JJ England to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-04-19 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
07/05/207 May 2020 | DISS40 (DISS40(SOAD)) |
06/05/206 May 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | FIRST GAZETTE |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 50 BRANSFORD ROAD WORCESTER WR2 4EP ENGLAND |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
30/05/1730 May 2017 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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