Advanced company searchLink opens in new window

PRESIDENTIAL LEISURE LIMITED

Company number 03921244

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
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
  • GBP 2
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