Advanced company searchLink opens in new window

PRIDEWATCH SERVICES HOTELS LIMITED

Company number 03209279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2018 AD01 Registered office address changed from Stokes Bay Road Stokes Bay Gosport Hampshire PO12 2QT to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 31 December 2018
18 Dec 2018 LIQ02 Statement of affairs
18 Dec 2018 600 Appointment of a voluntary liquidator
18 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-30
20 Nov 2018 AP01 Appointment of Mr John Morgan as a director on 20 November 2018
07 Nov 2018 TM01 Termination of appointment of John Morgan as a director on 7 November 2018
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 75,000
20 Sep 2016 CH01 Director's details changed for John Morgan on 18 September 2016
16 Sep 2016 TM02 Termination of appointment of Karen Morgan as a secretary on 16 September 2016
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 TM01 Termination of appointment of Karen Morgan as a director on 10 January 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 75,000
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 75,000