- Company Overview for PRESTBURY INDUSTRIAL (00826505)
- Filing history for PRESTBURY INDUSTRIAL (00826505)
- People for PRESTBURY INDUSTRIAL (00826505)
- Charges for PRESTBURY INDUSTRIAL (00826505)
- Insolvency for PRESTBURY INDUSTRIAL (00826505)
- More for PRESTBURY INDUSTRIAL (00826505)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2017 | |
07 Mar 2017 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
01 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2016 | |
28 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
28 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2015 | |
17 Oct 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 17 October 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 8 Salisbury Square London EC4Y 8BB on 16 October 2014 | |
14 Oct 2014 | 4.70 | Declaration of solvency | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
19 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders |