Prestige Construction South West Ltd was founded on 05 March 2001, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Dart, Andrew Phillip, Dart, Jeannette Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DART, Andrew Phillip | 15 February 2012 | - | 1 |
DART, Jeannette Anne | 05 March 2001 | 10 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 July 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 08 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2013 | |
LIQ MISC - N/A | 28 March 2012 | |
RESOLUTIONS - N/A | 12 March 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 March 2012 | |
4.70 - N/A | 12 March 2012 | |
AP01 - Appointment of director | 20 February 2012 | |
AD01 - Change of registered office address | 28 December 2011 | |
AC92 - N/A | 09 December 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 21 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 June 2010 | |
DISS16(SOAS) - N/A | 28 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 06 July 2009 | |
363a - Annual Return | 27 March 2009 | |
363a - Annual Return | 27 March 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
363a - Annual Return | 12 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
AA - Annual Accounts | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2006 | |
363a - Annual Return | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 10 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 26 March 2003 | |
395 - Particulars of a mortgage or charge | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
363s - Annual Return | 13 March 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
395 - Particulars of a mortgage or charge | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
395 - Particulars of a mortgage or charge | 14 September 2001 | |
395 - Particulars of a mortgage or charge | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
NEWINC - New incorporation documents | 05 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 27 September 2006 | Fully Satisfied |
N/A |
Mortgage | 27 September 2006 | Outstanding |
N/A |
Debenture | 11 September 2006 | Fully Satisfied |
N/A |
Legal charge | 06 April 2006 | Fully Satisfied |
N/A |
Legal charge | 06 April 2006 | Fully Satisfied |
N/A |
Legal charge | 06 April 2006 | Fully Satisfied |
N/A |
Charge of agreement for lease | 02 June 2004 | Fully Satisfied |
N/A |
Legal charge | 02 June 2004 | Fully Satisfied |
N/A |
Debenture | 30 September 2003 | Fully Satisfied |
N/A |
Legal charge | 31 October 2002 | Fully Satisfied |
N/A |
Legal charge | 28 March 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 December 2001 | Fully Satisfied |
N/A |
Legal charge | 03 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 July 2001 | Fully Satisfied |
N/A |
Legal charge | 23 March 2001 | Fully Satisfied |
N/A |