- Company Overview for PRESIDENTIAL LEISURE LIMITED (03921244)
- Filing history for PRESIDENTIAL LEISURE LIMITED (03921244)
- People for PRESIDENTIAL LEISURE LIMITED (03921244)
- Charges for PRESIDENTIAL LEISURE LIMITED (03921244)
- Insolvency for PRESIDENTIAL LEISURE LIMITED (03921244)
- More for PRESIDENTIAL LEISURE LIMITED (03921244)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2019 | |
06 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2018 | |
17 May 2018 | AD01 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6UT to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 17 May 2018 | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2018 | |
06 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2017 | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
19 Aug 2014 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to St James Building 79 Oxford Street Manchester M1 6UT on 19 August 2014 | |
14 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Sandy James Mitchell on 8 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Sandy James Mitchell on 8 February 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Susanne Mitchell as a director | |
09 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders |