Download leads from Nexok and grow your business. Find out more

Priest Services Limited

Documents

Total Documents79
Total Pages357

Filing History

2 July 2012Final Gazette dissolved following liquidation
2 July 2012Final Gazette dissolved via compulsory strike-off
2 July 2012Final Gazette dissolved following liquidation
2 April 2012Return of final meeting in a creditors' voluntary winding up
2 April 2012Return of final meeting in a creditors' voluntary winding up
2 August 2011Notice of completion of voluntary arrangement
2 August 2011Notice of completion of voluntary arrangement
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 April 2011Statement of affairs with form 4.19
20 April 2011Statement of affairs with form 4.19
20 April 2011Appointment of a voluntary liquidator
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-13
20 April 2011Appointment of a voluntary liquidator
17 June 2010Notice to Registrar of companies voluntary arrangement taking effect
17 June 2010Registered office address changed from Normandy House 7 Prior Croft Close Camberley GU15 1DE on 17 June 2010
17 June 2010Registered office address changed from Normandy House 7 Prior Croft Close Camberley GU15 1DE on 17 June 2010
17 June 2010Notice to Registrar of companies voluntary arrangement taking effect
8 February 2010Total exemption small company accounts made up to 31 March 2009
8 February 2010Total exemption small company accounts made up to 31 March 2009
20 May 2009Return made up to 29/03/09; full list of members
20 May 2009Return made up to 29/03/09; full list of members
29 January 2009Return made up to 29/03/08; full list of members
29 January 2009Return made up to 29/03/08; full list of members
24 January 2009Compulsory strike-off action has been discontinued
24 January 2009Compulsory strike-off action has been discontinued
23 January 2009Total exemption small company accounts made up to 31 March 2008
23 January 2009Total exemption small company accounts made up to 31 March 2008
30 December 2008First Gazette notice for compulsory strike-off
30 December 2008First Gazette notice for compulsory strike-off
28 March 2008Return made up to 29/03/07; full list of members
28 March 2008Return made up to 29/03/07; full list of members
26 March 2008Director and secretary appointed gina louise priest logged form
26 March 2008Director And Secretary Appointed Gina Louise Priest Logged Form
27 June 2007Total exemption small company accounts made up to 31 March 2006
27 June 2007Total exemption small company accounts made up to 31 March 2006
24 July 2006Director's particulars changed
24 July 2006Return made up to 29/03/06; full list of members
24 July 2006Director's particulars changed
24 July 2006Return made up to 29/03/06; full list of members
8 November 2005Return made up to 29/03/05; full list of members
8 November 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
  • 363(288) ‐ Secretary's particulars changed
3 August 2005Total exemption small company accounts made up to 31 March 2005
3 August 2005Total exemption small company accounts made up to 31 March 2005
1 February 2005Total exemption small company accounts made up to 31 March 2004
1 February 2005Total exemption small company accounts made up to 31 March 2004
22 June 2004Return made up to 29/03/04; full list of members
22 June 2004Return made up to 29/03/04; full list of members
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 February 2004Total exemption small company accounts made up to 31 March 2003
8 August 2003Return made up to 29/03/03; full list of members
8 August 2003Return made up to 29/03/03; full list of members
7 January 2003Total exemption small company accounts made up to 31 March 2002
7 January 2003Total exemption small company accounts made up to 31 March 2002
24 June 2002Return made up to 29/03/02; full list of members
24 June 2002Return made up to 29/03/02; full list of members
3 January 2002Total exemption small company accounts made up to 31 March 2001
3 January 2002Total exemption small company accounts made up to 31 March 2001
5 July 2001Return made up to 29/03/01; full list of members
5 July 2001Return made up to 29/03/01; full list of members
25 April 2001Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2
25 April 2001Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2
2 April 2001Accounts for a small company made up to 31 March 2000
2 April 2001Accounts for a small company made up to 31 March 2000
24 July 2000Return made up to 29/03/00; full list of members
24 July 2000Return made up to 29/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/07/00
1 July 1999Particulars of mortgage/charge
1 July 1999Particulars of mortgage/charge
18 May 1999New director appointed
18 May 1999New secretary appointed
18 May 1999New director appointed
18 May 1999New secretary appointed
9 April 1999Director resigned
9 April 1999Secretary resigned
9 April 1999Registered office changed on 09/04/99 from: suite 2A crystal house new bedford road luton LU1 1HS
9 April 1999Registered office changed on 09/04/99 from: suite 2A crystal house new bedford road luton LU1 1HS
9 April 1999Secretary resigned
9 April 1999Director resigned
29 March 1999Incorporation
29 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed