- Company Overview for PRIEST PROPERTIES LIMITED (07112721)
- Filing history for PRIEST PROPERTIES LIMITED (07112721)
- People for PRIEST PROPERTIES LIMITED (07112721)
- More for PRIEST PROPERTIES LIMITED (07112721)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2014 | DS01 | Application to strike the company off the register | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 15 May 2013 | |
15 May 2013 | TM01 | Termination of appointment of Tulloch Scott Alan Priest as a director on 3 April 2013 | |
15 May 2013 | TM01 | Termination of appointment of Gamze Priest as a director on 3 April 2013 | |
15 May 2013 | AP01 | Appointment of Mr Andrew Mark Sainsbury as a director on 3 April 2013 | |
15 May 2013 | AP01 | Appointment of Jonathan Paul Detheridge as a director on 3 April 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mrs Gamze Priest on 10 July 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr Tulloch Priest on 10 July 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom on 13 May 2011 | |
05 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Mr Tulloch Priest on 23 December 2010 | |
24 Dec 2009 | NEWINC | Incorporation |