About

Registered Number: 06019665
Date of Incorporation: 05/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Prestigious Developments Ltd was registered on 05 December 2006 and are based in Cheshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Apollonio, Saverio at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APOLLONIO, Saverio 05 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 28 November 2017
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AD01 - Change of registered office address 12 December 2013
AAMD - Amended Accounts 11 October 2013
AAMD - Amended Accounts 11 October 2013
AAMD - Amended Accounts 11 October 2013
AAMD - Amended Accounts 11 October 2013
AAMD - Amended Accounts 11 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
RESOLUTIONS - N/A 21 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.