Advanced company searchLink opens in new window

PRIEST RESTORATION LIMITED

Company number 02742693

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 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
19 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 December 2014
19 Jan 2015 AD01 Registered office address changed from 187 Petts Wood Road Orpington Kent BR5 1JZ to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 19 January 2015
02 Jan 2014 4.20 Statement of affairs with form 4.19
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Nicholas Jeffrey on 25 August 2010
10 Nov 2010 CH01 Director's details changed for Mr Damon Gene Murphy on 25 August 2010
02 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
22 Sep 2009 363a Return made up to 25/08/09; full list of members
22 Sep 2009 288c Director's change of particulars / brian whybrow / 25/08/2009
22 Sep 2009 287 Registered office changed on 22/09/2009 from 187 pettswood road orpington kent BR5 1JZ
22 Sep 2009 288c Director's change of particulars / damon murphy / 25/08/2009
22 Sep 2009 353 Location of register of members
21 Aug 2009 288b Appointment terminate, director diane beryl priest logged form
01 Aug 2009 AA Total exemption full accounts made up to 30 September 2008