About

Registered Number: 09493127
Date of Incorporation: 17/03/2015 (9 years and 1 month ago)
Company Status: Liquidation
Registered Address: Staverton Court, Staverton, Cheltenham, GL51 0UX

 

Prestige Windows (Bristol) Ltd was founded on 17 March 2015, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. The current directors of this company are Brown, Ian David, Brown, Ian David, Reed, Christopher, Stancer, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Christopher 17 March 2015 08 June 2016 1
STANCER, Gary 17 March 2015 17 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Ian David 17 March 2015 - 1
BROWN, Ian David 05 April 2017 13 May 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 September 2019
AD01 - Change of registered office address 10 September 2019
LIQ02 - N/A 05 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA01 - Change of accounting reference date 29 April 2019
PSC01 - N/A 20 March 2019
AA01 - Change of accounting reference date 29 January 2019
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 03 August 2018
PSC07 - N/A 03 August 2018
CS01 - N/A 14 April 2018
PSC01 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 13 May 2017
TM02 - Termination of appointment of secretary 13 May 2017
AP03 - Appointment of secretary 06 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 January 2017
AA - Annual Accounts 17 December 2016
AA01 - Change of accounting reference date 17 December 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AD01 - Change of registered office address 24 March 2015
NEWINC - New incorporation documents 17 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.