PRESTBURY RESIDUAL LIMITED

Company Documents

DateDescription
19/02/2219 February 2022 Final Gazette dissolved following liquidation

View Document

19/02/2219 February 2022 Final Gazette dissolved following liquidation

View Document

19/11/2119 November 2021 Return of final meeting in a members' voluntary winding up

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resignation of a liquidator

View Document

15/03/1915 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2019:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ

View Document

28/01/1828 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/01/1828 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 100.00

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 SOLVENCY STATEMENT DATED 15/03/17

View Document

31/03/1731 March 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 CANCEL SHARE PREM A/C 15/03/2017

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON

View Document

10/03/1510 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 04/05/2011

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLAU / 31/03/2007

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 11/12 WIGMORE PLACE LONDON W1U 2LU

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIVIDEND 06/02/02

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIV S-DIV 01/09/00

View Document

06/09/006 September 2000 ADOPT ARTICLES 01/09/00

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 22/08/00

View Document

06/09/006 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/00

View Document

08/08/008 August 2000 VARYING SHARE RIGHTS AND NAMES 02/08/00

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED PRESTBURY PROPERTIES NO.9 LIMITE D CERTIFICATE ISSUED ON 26/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

22/07/9922 July 1999 ALTER MEM AND ARTS 09/07/99

View Document

22/07/9922 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/99

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 NC INC ALREADY ADJUSTED 09/07/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

22/07/9922 July 1999 £ NC 100/1000 09/07/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED WATCHFORD LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company