- Company Overview for PRESTBURY PROPERTIES NO. 1 LIMITED (03794408)
- Filing history for PRESTBURY PROPERTIES NO. 1 LIMITED (03794408)
- People for PRESTBURY PROPERTIES NO. 1 LIMITED (03794408)
- Insolvency for PRESTBURY PROPERTIES NO. 1 LIMITED (03794408)
- More for PRESTBURY PROPERTIES NO. 1 LIMITED (03794408)
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) |
---|---|---|---|
01 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2017 | |
07 Mar 2017 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
31 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2016 | |
28 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/replacement of liquidator | |
28 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Dec 2015 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 18 December 2015 | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | 4.70 | Declaration of solvency | |
22 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
07 Oct 2014 | AA | Full accounts made up to 31 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
04 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 4 May 2011 | |
27 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
04 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders |