Advanced company searchLink opens in new window

PRESTBURY ACQUISITIONS LIMITED

Company number 03462557

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 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
17 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
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
  • LRESSP ‐ Special resolution to wind up on 2014-09-23
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
19 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009