Advanced company searchLink opens in new window

PROSPERITY TAVERNS (2006) LTD.

Company number 05963333

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 LQ02 Notice of ceasing to act as receiver or manager
21 Sep 2012 LQ01 Notice of appointment of receiver or manager
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
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
08 Apr 2011 AA Total exemption small company accounts made up to 31 October 2009
25 Mar 2011 AP01 Appointment of Mr Stephen John Hill as a director
15 Feb 2011 TM01 Termination of appointment of Christine Hill as a director
15 Feb 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
31 Jan 2011 AD01 Registered office address changed from Ashford House 95 Dixons Green Road Dudley West Midlands DY2 7DJ United Kingdom on 31 January 2011
31 Jan 2011 AD01 Registered office address changed from Summit House, 13 High Street Wanstead London E11 2AA on 31 January 2011
05 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2010 AA Total exemption small company accounts made up to 31 October 2008
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Christine Ann Hill on 1 October 2009
16 Dec 2008 363a Return made up to 11/10/08; full list of members
15 Dec 2008 288c Director's Change of Particulars / christine hill / 09/04/2008 / HouseName/Number was: , now: 109; Street was: 7 chaddesley drive, now: worcester lane; Area was: , now: pedmore; Post Town was: pedmore, now: stourbridge; Region was: , now: west midlands; Post Code was: DY9 0RN, now: DY9 0SJ; Country was: , now: united kingdom
15 Dec 2008 288c Secretary's Change of Particulars / stephen hill / 09/04/2008 / HouseName/Number was: , now: 109; Street was: 7 chaddesley drive, now: worcester lane; Area was: , now: pedmore; Post Code was: DY9 0RN, now: DY9 0SJ; Country was: , now: united kingdom
28 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007