Advanced company searchLink opens in new window

PRESTBURY (CLARGES HOUSE) LTD.

Company number 03691910

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)
14 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
24 Sep 2013 600 Appointment of a voluntary liquidator
24 Sep 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
24 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
13 May 2013 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 13 May 2013
09 May 2013 4.70 Declaration of solvency
09 May 2013 600 Appointment of a voluntary liquidator
09 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-18
03 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
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
02 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
30 Nov 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
29 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 02/12/08; full list of members
29 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
04 Dec 2007 363a Return made up to 03/12/07; full list of members