Advanced company searchLink opens in new window

PRESTBURY CAPITAL VENTURES LIMITED

Company number 03841844

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
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2018
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
09 Mar 2017 LIQ MISC Insolvency:secretary of state's 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
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
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
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
05 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
22 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
03 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
06 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders