About

Registered Number: 06664850
Date of Incorporation: 05/08/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2018 (6 years and 8 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Prestige Washrooms Ltd was registered on 05 August 2008. The business does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2018
LIQ14 - N/A 12 April 2018
LIQ03 - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2017
LIQ MISC OC - N/A 17 March 2017
4.40 - N/A 17 March 2017
4.68 - Liquidator's statement of receipts and payments 13 December 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
AD01 - Change of registered office address 09 September 2014
RESOLUTIONS - N/A 08 September 2014
4.20 - N/A 08 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 06 August 2009
225 - Change of Accounting Reference Date 15 April 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.