- Company Overview for PRIESTGATE PROPERTIES LIMITED (06613273)
- Filing history for PRIESTGATE PROPERTIES LIMITED (06613273)
- People for PRIESTGATE PROPERTIES LIMITED (06613273)
- Insolvency for PRIESTGATE PROPERTIES LIMITED (06613273)
- More for PRIESTGATE PROPERTIES LIMITED (06613273)
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) |
---|---|---|---|
09 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2016 | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2015 | |
22 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
05 Dec 2013 | AD01 | Registered office address changed from 4 Tesla Court Innovation Way Lynch Wood Peterborough Cambs PE2 6FL England on 5 December 2013 | |
04 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2013 | AD01 | Registered office address changed from 6 Harris Close Newborough Peterborough PE6 7AJ United Kingdom on 1 November 2013 | |
11 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
22 Jan 2013 | AD01 | Registered office address changed from 3 the Office Village Forder Way Hampton Peterborough Cambridgeshire PE7 8GX United Kingdom on 22 January 2013 | |
06 Nov 2012 | TM02 | Termination of appointment of Martin Rooke as a secretary | |
02 Nov 2012 | TM01 | Termination of appointment of Martin Rooke as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Ortho Barnes as a director | |
03 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from 3 the Office Village Forder Way Hampton Peterborough Cambridgeshire PE7 8GX United Kingdom on 3 July 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from 3 the Office Village Cygnet Park Hampton Peterborough PE7 8FD United Kingdom on 3 July 2012 | |
11 Apr 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
08 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Andrew Spridgeon on 1 July 2010 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |