Advanced company searchLink opens in new window

PRESTBURY HOTELS FINANCE LIMITED

Company number 06201066

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 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
07 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
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
18 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
11 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
10 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
24 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009