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

Prive Clubs Limited

Documents

Total Documents69
Total Pages358

Filing History

3 August 2017Final Gazette dissolved following liquidation
3 August 2017Final Gazette dissolved following liquidation
3 May 2017Return of final meeting in a creditors' voluntary winding up
3 May 2017Return of final meeting in a creditors' voluntary winding up
28 February 2017Liquidators' statement of receipts and payments to 11 January 2017
28 February 2017Liquidators' statement of receipts and payments to 11 January 2017
15 March 2016Liquidators statement of receipts and payments to 11 January 2016
15 March 2016Liquidators' statement of receipts and payments to 11 January 2016
15 March 2016Liquidators' statement of receipts and payments to 11 January 2016
16 March 2015Liquidators statement of receipts and payments to 11 January 2015
16 March 2015Liquidators' statement of receipts and payments to 11 January 2015
16 March 2015Liquidators' statement of receipts and payments to 11 January 2015
18 March 2014Liquidators' statement of receipts and payments to 11 January 2014
18 March 2014Liquidators' statement of receipts and payments to 11 January 2014
18 March 2014Liquidators statement of receipts and payments to 11 January 2014
22 April 2013Liquidators statement of receipts and payments to 11 January 2013
22 April 2013Liquidators' statement of receipts and payments to 11 January 2013
22 April 2013Liquidators' statement of receipts and payments to 11 January 2013
13 March 2012Liquidators' statement of receipts and payments to 11 January 2012
13 March 2012Liquidators' statement of receipts and payments to 11 January 2012
13 March 2012Liquidators statement of receipts and payments to 11 January 2012
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 January 2011Statement of affairs with form 4.19
26 January 2011Appointment of a voluntary liquidator
26 January 2011Appointment of a voluntary liquidator
26 January 2011Statement of affairs with form 4.19
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
7 January 2011Registered office address changed from 13-15 King Street Bristol BS1 4EF on 7 January 2011
7 January 2011Registered office address changed from 13-15 King Street Bristol BS1 4EF on 7 January 2011
7 January 2011Registered office address changed from 13-15 King Street Bristol BS1 4EF on 7 January 2011
15 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 3
15 December 2010Register(s) moved to registered inspection location
15 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 3
15 December 2010Register(s) moved to registered inspection location
14 December 2010Register inspection address has been changed
14 December 2010Secretary's details changed for Carle Mccormick on 1 October 2009
14 December 2010Secretary's details changed for Carle Mccormick on 1 October 2009
14 December 2010Secretary's details changed for Carle Mccormick on 1 October 2009
14 December 2010Register inspection address has been changed
12 March 2010Director's details changed for Mike Warner on 1 March 2010
12 March 2010Director's details changed for Stephen Strawson on 1 March 2010
12 March 2010Director's details changed for Mike Warner on 1 March 2010
12 March 2010Director's details changed for Stephen Strawson on 1 March 2010
12 March 2010Director's details changed for Stephen Strawson on 1 March 2010
12 March 2010Director's details changed for Mike Warner on 1 March 2010
23 February 2010Registered office address changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 23 February 2010
23 February 2010Registered office address changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 23 February 2010
11 December 2009Termination of appointment of Carle Mccormick as a director
11 December 2009Termination of appointment of Carle Mccormick as a director
11 December 2009Registered office address changed from 12 St. Stephens Street Bristol BS1 1EL on 11 December 2009
11 December 2009Registered office address changed from 12 St. Stephens Street Bristol BS1 1EL on 11 December 2009
26 October 2009Appointment of Mike Warner as a director
26 October 2009Registered office address changed from 18 Seymour Road Easton Bristol BS5 0UN on 26 October 2009
26 October 2009Appointment of Carle Mccormick as a secretary
26 October 2009Appointment of Carle Mccormick as a director
26 October 2009Appointment of Carle Mccormick as a secretary
26 October 2009Appointment of Stephen Strawson as a director
26 October 2009Appointment of Stephen Strawson as a director
26 October 2009Registered office address changed from 18 Seymour Road Easton Bristol BS5 0UN on 26 October 2009
26 October 2009Appointment of Carle Mccormick as a director
26 October 2009Appointment of Mike Warner as a director
19 October 2009Termination of appointment of Hcs Secretarial Limited as a secretary
19 October 2009Termination of appointment of Hcs Secretarial Limited as a secretary
2 October 2009Appointment terminated director aderyn hurworth
2 October 2009Appointment terminated secretary hcs secretarial LIMITED
2 October 2009Appointment terminated director aderyn hurworth
2 October 2009Appointment terminated secretary hcs secretarial LIMITED
30 September 2009Incorporation
30 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing