- Company Overview for PROSPERITY TAVERNS (2006) LTD. (05963333)
- Filing history for PROSPERITY TAVERNS (2006) LTD. (05963333)
- People for PROSPERITY TAVERNS (2006) LTD. (05963333)
- Charges for PROSPERITY TAVERNS (2006) LTD. (05963333)
- Insolvency for PROSPERITY TAVERNS (2006) LTD. (05963333)
- More for PROSPERITY TAVERNS (2006) LTD. (05963333)
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
|
|
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 |