- Company Overview for PRIEST RESTORATION LIMITED (02742693)
- Filing history for PRIEST RESTORATION LIMITED (02742693)
- People for PRIEST RESTORATION LIMITED (02742693)
- Charges for PRIEST RESTORATION LIMITED (02742693)
- Insolvency for PRIEST RESTORATION LIMITED (02742693)
- More for PRIEST RESTORATION LIMITED (02742693)
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
|
|
05 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
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 |