- Company Overview for PROSPERITY TAVERNS LTD (05054917)
- Filing history for PROSPERITY TAVERNS LTD (05054917)
- People for PROSPERITY TAVERNS LTD (05054917)
- Charges for PROSPERITY TAVERNS LTD (05054917)
- Insolvency for PROSPERITY TAVERNS LTD (05054917)
- More for PROSPERITY TAVERNS LTD (05054917)
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) |
---|---|---|---|
21 Aug 2012 | 3.6 | Receiver's abstract of receipts and payments to 15 August 2012 | |
21 Aug 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
14 Mar 2012 | LQ01 | Notice of appointment of receiver or manager | |
29 Feb 2012 | COCOMP | Order of court to wind up | |
19 Dec 2011 | TM01 | Termination of appointment of a director | |
10 Nov 2011 | TM01 | Termination of appointment of Stephen Hill as a director | |
18 Oct 2011 | AD01 | Registered office address changed from Ashford House 95 Dixons Green Road Dudley West Midlands DY2 7DJ United Kingdom on 18 October 2011 | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-29
|
|
29 Mar 2011 | CH01 | Director's details changed for Sara Jane Jones on 1 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Samantha Jayne Hill on 25 February 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from Summit House, 13 High Street Wanstead London E11 2AA on 31 January 2011 | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Stephen John Hill on 1 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Sara Jane Jones on 1 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Samantha Jayne Hill on 1 October 2009 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 21 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 17 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 19 |