- Company Overview for PRESTAKE LIMITED (01054848)
- Filing history for PRESTAKE LIMITED (01054848)
- People for PRESTAKE LIMITED (01054848)
- Charges for PRESTAKE LIMITED (01054848)
- Insolvency for PRESTAKE LIMITED (01054848)
- More for PRESTAKE LIMITED (01054848)
| 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) |
|---|---|---|---|
| 28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 29 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 04 Dec 2015 | AD01 | Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 December 2015 | |
| 03 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
| 03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
| 20 Nov 2015 | 4.70 | Declaration of solvency | |
| 25 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
| 16 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
| 01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
| 16 May 2014 | TM01 | Termination of appointment of Alan Dix as a director | |
| 09 Apr 2014 | AP01 | Appointment of Michael David Gant as a director | |
| 01 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
| 14 Jun 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
| 23 Aug 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
| 09 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
| 14 Feb 2012 | TM02 | Termination of appointment of Julian Wilson as a secretary | |
| 14 Feb 2012 | TM01 | Termination of appointment of Julian Wilson as a director | |
| 14 Feb 2012 | AP01 | Appointment of Alan Nigel Dix as a director | |
| 13 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
| 27 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
| 27 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
| 05 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
| 05 Jul 2010 | CH01 | Director's details changed for John Duncan Sach on 1 October 2009 | |
| 28 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
| 10 Nov 2009 | CH01 | Director's details changed for John Duncan Sach on 29 October 2009 |