Prestige Plumbing & Heating Limited

DataGardener
dissolved

Prestige Plumbing & Heating Limited

05691350Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

30/01/2006

Company Age

20 years

Directors

1

Employees

SIC Code

43220

Risk

Company Overview

Registration, classification & business activity

Prestige Plumbing & Heating Limited (05691350) is a private limited with share capital incorporated on 30/01/2006 (20 years old) and registered in birmingham, B11QH. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Incorporated 30/01/2006
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-06-2017
Resolution
Category:Resolution
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2014
Move Registers To Registered Office Company
Category:Address
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:18-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Legacy
Category:Mortgage
Date:06-02-2013
Termination Secretary Company With Name
Category:Officers
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Move Registers To Sail Company
Category:Address
Date:15-04-2010
Change Sail Address Company
Category:Address
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2009
Legacy
Category:Address
Date:09-04-2009
Legacy
Category:Annual Return
Date:11-02-2009
Legacy
Category:Officers
Date:11-02-2009
Legacy
Category:Annual Return
Date:01-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2007
Legacy
Category:Annual Return
Date:29-03-2007
Legacy
Category:Address
Date:19-02-2007
Incorporation Company
Category:Incorporation
Date:30-01-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2017
Filing Date12/03/2017
Latest Accounts31/01/2016

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH