Advanced company searchLink opens in new window

PRESTBURY HOTELS ASSETS LIMITED

Company number 05248776

Filter by category

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
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 MR04 Satisfaction of charge 12 in full
11 Mar 2015 MR04 Satisfaction of charge 8 in full
10 Feb 2015 MR04 Satisfaction of charge 3 in full
29 Jan 2015 MR04 Satisfaction of charge 16 in full
29 Jan 2015 MR04 Satisfaction of charge 9 in full
06 Jan 2015 MR04 Satisfaction of charge 5 in full
17 Dec 2014 MR04 Satisfaction of charge 10 in full
17 Dec 2014 MR04 Satisfaction of charge 17 in full
19 Nov 2014 MR04 Satisfaction of charge 7 in full
19 Nov 2014 MR04 Satisfaction of charge 14 in full
13 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
23 Dec 2013 AA Full 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 1
05 Feb 2013 AA Full accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012