Having been setup in 2007, Prestbury Hotels Finance Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2018 | |
LIQ14 - N/A | 29 December 2017 | |
LIQ03 - N/A | 22 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2016 | |
AD01 - Change of registered office address | 13 July 2015 | |
RESOLUTIONS - N/A | 10 July 2015 | |
4.20 - N/A | 10 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2015 | |
AR01 - Annual Return | 24 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 08 February 2013 | |
CH01 - Change of particulars for director | 11 October 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 21 September 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 24 December 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH03 - Change of particulars for secretary | 30 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
363a - Annual Return | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 25 September 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 11 June 2007 | |
225 - Change of Accounting Reference Date | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
287 - Change in situation or address of Registered Office | 21 April 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
NEWINC - New incorporation documents | 03 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Bank account charge | 19 July 2010 | Outstanding |
N/A |
Security agreement | 06 September 2007 | Outstanding |
N/A |
Security agreement | 17 July 2007 | Outstanding |
N/A |
Security agreement | 22 May 2007 | Outstanding |
N/A |