- Company Overview for PRESTBURY HOTELS LIMITED (05248775)
- Filing history for PRESTBURY HOTELS LIMITED (05248775)
- People for PRESTBURY HOTELS LIMITED (05248775)
- Charges for PRESTBURY HOTELS LIMITED (05248775)
- Insolvency for PRESTBURY HOTELS LIMITED (05248775)
- More for PRESTBURY HOTELS LIMITED (05248775)
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
|
|
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
|
|
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
|
|
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 |