- Company Overview for PRIME HOLIDAY LETTINGS LIMITED (07856698)
- Filing history for PRIME HOLIDAY LETTINGS LIMITED (07856698)
- People for PRIME HOLIDAY LETTINGS LIMITED (07856698)
- Insolvency for PRIME HOLIDAY LETTINGS LIMITED (07856698)
- More for PRIME HOLIDAY LETTINGS LIMITED (07856698)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
01 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
06 May 2014 | 4.48 | Notice of Constitution of Liquidation Committee | |
30 Apr 2014 | AD01 | Registered office address changed from 152 High Street Aldeburgh Suffolk IP15 5AQ England on 30 April 2014 | |
29 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AD01 | Registered office address changed from Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US on 20 March 2014 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
07 Jun 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 November 2011 | |
27 Mar 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 March 2012 | |
22 Nov 2011 | NEWINC |
Incorporation
|