Advanced company searchLink opens in new window

PRIEST TOWN LTD

Company number 09210802

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
19 May 2020 PSC01 Notification of Saif Mohammed Sarfraz as a person with significant control on 18 May 2020
19 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020
19 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 30a Marlow Road High Wycombe Bucks HP11 1TB on 19 May 2020
19 May 2020 AP03 Appointment of Mr Saif Sarfraz as a secretary on 18 May 2020
19 May 2020 AP01 Appointment of Mr Saif Mohammed Sarfraz as a director on 18 May 2020
19 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020
19 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 18 May 2020
30 Sep 2019 AA Accounts for a dormant company made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
04 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
03 Dec 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
03 Dec 2015 TM01 Termination of appointment of a director
02 Dec 2015 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 December 2015