- Company Overview for PRESTBURY HOTEL HOLDINGS LIMITED (05237994)
- Filing history for PRESTBURY HOTEL HOLDINGS LIMITED (05237994)
- People for PRESTBURY HOTEL HOLDINGS LIMITED (05237994)
- Charges for PRESTBURY HOTEL HOLDINGS LIMITED (05237994)
- Insolvency for PRESTBURY HOTEL HOLDINGS LIMITED (05237994)
- More for PRESTBURY HOTEL HOLDINGS LIMITED (05237994)
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) |
---|---|---|---|
12 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2017 | |
06 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2016 | |
13 Jul 2015 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 13 July 2015 | |
10 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | TM01 | Termination of appointment of Gary John Mccabe as a director on 30 March 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
22 Aug 2014 | AP01 | Appointment of Mr Gary John Mccabe as a director on 16 July 2014 | |
23 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
30 Aug 2013 | AP01 | Appointment of Mr Alistair James Neil Hewitt as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Neil Burnett as a director | |
08 Feb 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
21 Sep 2012 | AP01 | Appointment of Neil Scott Burnett as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Geoffrey Whiteland as a director | |
08 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
20 Nov 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
07 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders |