About

Registered Number: 04791248
Date of Incorporation: 08/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: 106a Penrhyn Avenue, Rhos On Sea, Colwyn Bay, Conwy, LL28 4LG,

 

Prestige Double Glazing Ltd was registered on 08 June 2003 and are based in Colwyn Bay, Conwy, it has a status of "Dissolved". The current directors of the organisation are listed as Loveland, Hilary, Thomas, Jillian Shacklady, Thomas, Michael Anthony, Thomas, Raymond in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELAND, Hilary 06 August 2013 - 1
THOMAS, Jillian Shacklady 02 April 2008 07 August 2013 1
THOMAS, Michael Anthony 06 April 2005 16 July 2013 1
THOMAS, Raymond 08 June 2003 01 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 09 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AAMD - Amended Accounts 11 June 2009
AA - Annual Accounts 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363s - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363s - Annual Return 14 July 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 June 2004
RESOLUTIONS - N/A 20 July 2003
RESOLUTIONS - N/A 20 July 2003
RESOLUTIONS - N/A 20 July 2003
225 - Change of Accounting Reference Date 20 July 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.