Advanced company searchLink opens in new window

PRESTBURY PROPERTY HOLDINGS LIMITED

Company number 03691908

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)
01 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 29 November 2017
07 Mar 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 29 November 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
18 Dec 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 18 December 2015
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
16 Dec 2015 4.70 Declaration of solvency
08 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
24 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
20 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
05 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009