PRESTWICH JEWELLERS LIMITED
Status | DISSOLVED |
Company No. | 06330183 |
Category | Private Limited Company |
Incorporated | 01 Aug 2007 |
Age | 16 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2017 |
Years | 7 years, 7 days |
SUMMARY
PRESTWICH JEWELLERS LIMITED is an dissolved private limited company with number 06330183. It was incorporated 16 years, 11 months, 17 days ago, on 01 August 2007 and it was dissolved 7 years, 7 days ago, on 11 July 2017. The company address is Unit D Village Business Park Unit D Village Business Park, Manchester, M25 9WB, Lancs., United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-01
Old address: 1 Montpellier Mews Salford M7 4ZW
New address: Unit D Village Business Park George St. Prestwich Manchester Lancs. M25 9WB
Documents
Termination secretary company with name termination date
Date: 01 Feb 2017
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Miriam Birnbaum
Termination date: 2016-01-18
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Dissolution voluntary strike off suspended
Date: 15 Sep 2016
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Dissolution application strike off company
Date: 16 Jul 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moishe Sinitsky
Termination date: 2016-03-14
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change registered office address company with date old address
Date: 23 Feb 2014
Action Date: 23 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-23
Old address: 4 New Hall Avenue Salford M7 4JU England
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: 99 Singleton Road Salford Lancashire M7 4LX
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Zvi Sinitsky
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-09
Old address: 88 Edgware Way Edgware Middx HA8 8JS
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 19 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danetrend LIMITED\certificate issued on 19/12/07
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: 41 chalton street london NW1 1JD
Documents
Some Companies
PRINCESS WORKS,BRIGHOUSE,HD6 1LH
Number: | 11916293 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 MYDDLETON ROAD,LONDON,N22 8NQ
Number: | 11674900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TUBE BUSINESS CENTRE,MANCHESTER,M8 8RA
Number: | 11331732 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 APPLETON DRIVE,BASINGSTOKE,RG24 9RW
Number: | 11866985 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKELAND VIEW GLAMPING LIMITED
3 EDEN MOUNT WAY,CARNFORTH,LA5 9XN
Number: | 11082999 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE CARE CONSULTANCY LTD
1 PERTWEES COURT,COLCHESTER,CO1 2GL
Number: | 11545366 |
Status: | ACTIVE |
Category: | Private Limited Company |