PRIESTLAND LIMITED

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.06667765
CategoryPrivate Limited Company
Incorporated07 Aug 2008
Age15 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution24 Jan 2020
Years4 years, 4 months, 4 days

SUMMARY

PRIESTLAND LIMITED is an dissolved private limited company with number 06667765. It was incorporated 15 years, 9 months, 21 days ago, on 07 August 2008 and it was dissolved 4 years, 4 months, 4 days ago, on 24 January 2020. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Old address: 5-6 East Park Crawley West Sussex RH10 6AG

Change date: 2019-05-24

New address: 93 Tabernacle Street London EC2A 4BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Address

Type: AD01

New address: 5-6 East Park Crawley West Sussex RH10 6AG

Old address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ

Change date: 2018-12-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew David Black

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Amanda Louise Priestland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Old address: 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU

Change date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Matthew Black

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Louise Priestland

Change date: 2012-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Black

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Mrs Amanda Louise Priestland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Old address: 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England

Change date: 2010-03-26

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from 2ND floor middlesex house 29-45 high street edgware middelsex HA8 7UU

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 08/09/2008 from 2ND floor middlesex house 29-45 high street edgware middx HA8 7UU

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / amanda priestland / 28/08/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from 13 meredith's close wivenhoe essex CO7 9GD england

Documents

View document PDF

Incorporation company

Date: 07 Aug 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUT VIUM LTD

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09681038
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM CENTRE FOR ARTS THERAPIES

BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:05347772
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CARTER MADDOX LIMITED

11247346: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11247346
Status:ACTIVE
Category:Private Limited Company

ERLEND FLETT PLANT HIRE

HURTISO,ORKNEY,KW17 2PR

Number:SC081510
Status:ACTIVE
Category:Private Unlimited Company

GOYA SANITARY WARE CO., LTD.

RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:09017514
Status:ACTIVE
Category:Private Limited Company

PHRECARE LIMITED

32 PACIFIC HEIGHTS,EASTBOURNE,BN23 5PU

Number:10693404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source