- Company Overview for PRESTBURY QUEEN STREET LTD. (03691944)
- Filing history for PRESTBURY QUEEN STREET LTD. (03691944)
- People for PRESTBURY QUEEN STREET LTD. (03691944)
- Charges for PRESTBURY QUEEN STREET LTD. (03691944)
- Insolvency for PRESTBURY QUEEN STREET LTD. (03691944)
- More for PRESTBURY QUEEN STREET LTD. (03691944)
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) |
---|---|---|---|
18 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
16 Sep 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
16 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 May 2013 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 13 May 2013 | |
09 May 2013 | 4.70 | Declaration of solvency | |
09 May 2013 | 600 | Appointment of a voluntary liquidator | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
20 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
30 Nov 2009 | CH03 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
29 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Dec 2008 | 363a | Return made up to 02/12/08; full list of members |