PRIORY HOMES (CHRISTCHURCH) LIMITED: Filings
Overview
| Company Name | PRIORY HOMES (CHRISTCHURCH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04118021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRIORY HOMES (CHRISTCHURCH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 7 pages | 4.72 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 12 Devereux Court Strand London WC2R 3JL to C/O Singla & Co Suite 501 Hamilton House 1 Temple Avenue London EC4Y 0HA on Sep 25, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2013 | 8 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency resolution Resolution insolvency:res re: appointment of joint liquidator | 1 pages | LIQ MISC RES | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Martingale House the Ridgeway Iver Buckinghamshire SL0 9HU United Kingdom* on Oct 01, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Martin Pither on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * the Limes 1339 High Road Whetstone London N20 9HR* on Jul 20, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Melvyn Newman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Martin Pither as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Alan Pither as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Melvyn Leigh Newman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Alan Pither on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0