PRESIDENTIAL LEISURE LIMITED

03921244
C/O CLB COOPERS 5TH FLOOR,SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
19 Oct 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
20 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
06 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
17 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
06 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
01 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Aug 2014 resolution Resolution 1 Buy now
28 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2013 accounts Annual Accounts 7 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 annual-return Annual Return 5 Buy now
16 Feb 2012 officers Change of particulars for director (Sandy James Mitchell) 2 Buy now
16 Feb 2012 officers Change of particulars for director (Sandy James Mitchell) 2 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
23 Nov 2011 officers Termination of appointment of director (Susanne Mitchell) 1 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 accounts Annual Accounts 6 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 officers Change of particulars for director (Sandy James Mitchell) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Sandy James Mitchell) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
06 May 2009 accounts Annual Accounts 10 Buy now
14 Apr 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
30 Jun 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Return made up to 08/02/08; full list of members 4 Buy now
28 Mar 2007 annual-return Return made up to 08/02/07; full list of members 3 Buy now
02 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Feb 2007 officers Director's particulars changed 1 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: 2 bath place rivington street london EC2A 3JJ 1 Buy now
27 Feb 2007 address Location of register of members 1 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
29 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
24 Mar 2006 annual-return Return made up to 08/02/06; full list of members 3 Buy now
20 Jan 2006 accounts Annual Accounts 6 Buy now
17 Feb 2005 annual-return Return made up to 08/02/05; full list of members 6 Buy now
02 Feb 2005 accounts Annual Accounts 6 Buy now
18 Mar 2004 officers Director's particulars changed 1 Buy now
18 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Mar 2004 annual-return Return made up to 08/02/04; full list of members 6 Buy now
02 Feb 2004 accounts Annual Accounts 1 Buy now
15 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
26 Jun 2003 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
06 Jun 2003 mortgage Particulars of mortgage/charge 6 Buy now
06 May 2003 officers Secretary resigned 1 Buy now
06 May 2003 officers New secretary appointed;new director appointed 2 Buy now
06 May 2003 officers New director appointed 2 Buy now
13 Mar 2003 annual-return Return made up to 08/02/03; no change of members 4 Buy now
07 Feb 2003 officers Director's particulars changed 1 Buy now
14 Nov 2002 accounts Annual Accounts 4 Buy now
11 Apr 2002 annual-return Return made up to 08/02/02; no change of members 4 Buy now
21 Aug 2001 accounts Annual Accounts 4 Buy now
04 Jul 2001 annual-return Return made up to 08/02/01; full list of members 5 Buy now
04 Jul 2001 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
04 Jul 2001 officers Director's particulars changed 1 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
14 Jun 2001 officers New secretary appointed 2 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 officers Secretary resigned 1 Buy now
20 Dec 2000 address Registered office changed on 20/12/00 from: room 114 warnford court throgmorton street, london EC2N 2AT 1 Buy now
08 Feb 2000 incorporation Incorporation Company 30 Buy now