Advanced company searchLink opens in new window

PRIVILEGED ESTATES LIMITED

Company number 03107289

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with updates
10 Nov 2017 PSC05 Change of details for Jerrold Holdings Limited as a person with significant control on 9 January 2017
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
09 Jun 2017 MR04 Satisfaction of charge 031072890008 in full
09 Jun 2017 MR04 Satisfaction of charge 6 in full
09 Jun 2017 MR04 Satisfaction of charge 031072890007 in full
29 Mar 2017 MR04 Satisfaction of charge 4 in full
29 Mar 2017 MR04 Satisfaction of charge 3 in full
29 Mar 2017 MR04 Satisfaction of charge 1 in full
29 Mar 2017 MR04 Satisfaction of charge 5 in full
15 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
12 May 2016 TM01 Termination of appointment of Stephen Paul Baker as a director on 27 April 2016
14 Nov 2015 AA Full accounts made up to 30 June 2015
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
21 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
27 Apr 2015 MR01 Registration of charge 031072890008, created on 24 April 2015
15 Oct 2014 AA Full accounts made up to 30 June 2014
03 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
24 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
11 Oct 2013 AA Full accounts made up to 30 June 2013