Advanced company searchLink opens in new window

PRESTBURY WEST COAST MAIDENHEAD LIMITED

Company number 04231851

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)
31 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 10 July 2017
31 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 3 June 2017
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 June 2016
23 Jun 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on 23 June 2015
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 4.70 Declaration of solvency
16 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
02 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
07 Oct 2013 AA Accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
02 Nov 2012 AA Accounts made up to 31 December 2011
25 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
20 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Nicholas Mark Leslau on 19 April 2011
25 Mar 2011 AA Accounts made up to 31 December 2010
07 Dec 2010 AA Accounts made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
22 Apr 2010 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
26 Oct 2009 CH01 Director'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