- Company Overview for PRESTBURY WENTWORTH ACQUISITIONS LIMITED (04892226)
- Filing history for PRESTBURY WENTWORTH ACQUISITIONS LIMITED (04892226)
- People for PRESTBURY WENTWORTH ACQUISITIONS LIMITED (04892226)
- Charges for PRESTBURY WENTWORTH ACQUISITIONS LIMITED (04892226)
- Insolvency for PRESTBURY WENTWORTH ACQUISITIONS LIMITED (04892226)
- More for PRESTBURY WENTWORTH ACQUISITIONS LIMITED (04892226)
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) |
---|---|---|---|
02 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2016 | |
11 Feb 2015 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 11 February 2015 | |
10 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
20 May 2013 | AA | Full accounts made up to 31 May 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
29 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
23 Dec 2010 | AA | Full accounts made up to 31 May 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 9 September 2010 | |
24 Dec 2009 | AA | Full accounts made up to 31 May 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
10 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
27 Jan 2009 | AA | Full accounts made up to 31 May 2008 | |
11 Sep 2008 | 363a | Return made up to 09/09/08; full list of members | |
21 Dec 2007 | AA | Full accounts made up to 31 May 2007 |