Advanced company searchLink opens in new window

PRESTBURY HOTELS LIMITED

Company number 05248775

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
16 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
16 Jul 2015 4.20 Statement of affairs
15 Jul 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 15 July 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 4.20 Statement of affairs with form 4.19
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
18 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
08 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
10 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
10 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
19 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
21 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
19 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009