PRIEST ENTERPRISES LIMITED

06519084
UNIT 3, BORAN COURT NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TH

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Nov 2017 accounts Annual Accounts 8 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2016 accounts Annual Accounts 3 Buy now
20 May 2016 officers Change of particulars for director (Mr Andrew Simon Latimer) 2 Buy now
20 May 2016 officers Change of particulars for secretary (Mr Andrew Simon Latimer) 1 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
20 Feb 2015 annual-return Annual Return 3 Buy now
16 Jan 2015 officers Appointment of secretary (Mr Andrew Simon Latimer) 2 Buy now
16 Jan 2015 officers Appointment of director (Mr Andrew Simon Latimer) 2 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 officers Termination of appointment of director (Shirley Faith Priest) 1 Buy now
16 Jan 2015 officers Termination of appointment of secretary (Alfred Baxendale) 1 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 officers Change of particulars for director (Mrs. Shirley Faith Priest) 2 Buy now
13 Sep 2013 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 officers Change of particulars for director (Mrs. Shirley Faith Priest) 2 Buy now
01 Aug 2012 accounts Annual Accounts 4 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
14 Nov 2011 officers Change of particulars for director (Mrs. Shirley Faith Priest) 2 Buy now
17 Aug 2011 accounts Annual Accounts 4 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
09 Aug 2010 accounts Annual Accounts 4 Buy now
22 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2010 annual-return Annual Return 2 Buy now
02 Sep 2009 officers Secretary's change of particulars / alfred baxendale / 21/08/2009 1 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
05 Mar 2009 annual-return Annual return made up to 01/03/09 2 Buy now
25 Jul 2008 accounts Accounting reference date extended from 28/02/2009 to 30/04/2009 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from 50 place farm way monks ridsborough princes ridsborough buckinghamshire HP27 9JH 1 Buy now
19 Mar 2008 resolution Resolution 18 Buy now
12 Mar 2008 officers Director appointed ms shirley faith priest 1 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
12 Mar 2008 officers Secretary appointed mr alfred baxendale 1 Buy now
11 Mar 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
11 Mar 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
29 Feb 2008 incorporation Incorporation Company 23 Buy now