Advanced company searchLink opens in new window

PRESTBURY WENTWORTH HOLDINGS LIMITED

Company number 04892230

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
11 Feb 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 11 February 2015
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
26 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,000
23 Dec 2013 AA Group of companies' accounts made up to 31 May 2013
28 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
28 Aug 2013 TM01 Termination of appointment of Neil Burnett as a director
28 Aug 2013 AP01 Appointment of Mr Alistair James Neil Hewitt as a director
20 May 2013 AA Group of companies' accounts made up to 31 May 2012
25 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
30 Apr 2012 AP01 Appointment of Mr Neil Scott Burnett as a director
25 Apr 2012 TM01 Termination of appointment of Geoffrey Whiteland as a director
08 Jan 2012 AA Group of companies' accounts made up to 31 May 2011
31 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
23 Dec 2010 AA Group of companies' accounts made up to 31 May 2010
25 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
24 Feb 2010 AAMD Amended group of companies' accounts made up to 31 May 2009
24 Dec 2009 AA Group of companies' accounts made up to 31 May 2009
30 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009