Advanced company searchLink opens in new window

PRESTBURY HOTEL HOLDINGS LIMITED

Company number 05237994

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
13 Jul 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 13 July 2015
10 Jul 2015 4.20 Statement of affairs with form 4.19
10 Jul 2015 600 Appointment of a voluntary liquidator
10 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 TM01 Termination of appointment of Gary John Mccabe as a director on 30 March 2015
20 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000
22 Aug 2014 AP01 Appointment of Mr Gary John Mccabe as a director on 16 July 2014
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 20,000
30 Aug 2013 AP01 Appointment of Mr Alistair James Neil Hewitt as a director
30 Aug 2013 TM01 Termination of appointment of Neil Burnett as a director
08 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
02 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
21 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
21 Sep 2012 AP01 Appointment of Neil Scott Burnett as a director
21 Sep 2012 TM01 Termination of appointment of Geoffrey Whiteland as a director
08 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
20 Nov 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
07 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders