Advanced company searchLink opens in new window

PRIEST PROPERTIES LIMITED

Company number 07112721

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)
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
  • GBP 100
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