-
PRESTON GUILD HALL LIMITED - The Business Debt Advisor 18-22 Lloyd Street, Manchester, M2 5WA, United Kingdom
Company Information
- Company registration number
- 09065223
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Business Debt Advisor 18-22 Lloyd Street
- Manchester
- M2 5WA The Business Debt Advisor 18-22 Lloyd Street, Manchester, M2 5WA UK
Management
- Managing Directors
- FLACK, Thomas Adam
- RIGBY, William Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-02
- Age Of Company 2014-06-02 10 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr William Simon Rigby
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-10-22
- Last Date: 2018-10-08
-
PRESTON GUILD HALL LIMITED Company Description
- PRESTON GUILD HALL LIMITED is a ltd registered in United Kingdom with the Company reg no 09065223. Its current trading status is "live". It was registered 2014-06-02. It has declared SIC or NACE codes as "56101". It has 2 directors It can be contacted at The Business Debt Advisor 18-22 Lloyd Street .
Get PRESTON GUILD HALL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Preston Guild Hall Limited - The Business Debt Advisor 18-22 Lloyd Street, Manchester, M2 5WA, United Kingdom
- 2014-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRESTON GUILD HALL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-compulsory-appointment-liquidator (2024-08-09) - WU04
-
liquidation-in-administration-progress-report (2024-05-28) - AM10
-
liquidation-in-administration-court-order-ending-administration (2024-07-15) - AM25
-
liquidation-compulsory-winding-up-order (2024-08-09) - COCOMP
-
liquidation-in-administration-progress-report (2024-01-04) - AM10
-
liquidation-in-administration-progress-report (2024-01-09) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-extension-of-period (2023-05-20) - AM19
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-01-09) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-05) - AD01
-
liquidation-in-administration-progress-report (2022-12-29) - AM10
-
liquidation-in-administration-progress-report (2022-07-06) - AM10
-
liquidation-in-administration-extension-of-period (2022-05-18) - AM19
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-07-13) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-05-15) - AM02
-
liquidation-in-administration-progress-report (2021-01-06) - AM10
-
liquidation-in-administration-extension-of-period (2021-05-13) - AM19
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-01-11) - AM10
-
liquidation-in-administration-extension-of-period (2020-06-01) - AM19
-
liquidation-in-administration-progress-report (2020-07-15) - AM10
keyboard_arrow_right 2019
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-09-04) - AM06
-
liquidation-in-administration-proposals (2019-08-14) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-20) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-06-19) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-18) - AD01
-
termination-director-company-with-name-termination-date (2019-03-18) - TM01
-
confirmation-statement-with-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-14) - MR04
-
confirmation-statement-with-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-18) - MR01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-12-14) - PSC04
-
confirmation-statement-with-updates (2017-10-17) - CS01
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
-
accounts-with-accounts-type-audited-abridged (2017-11-30) - AA
-
change-to-a-person-with-significant-control (2017-12-13) - PSC04
-
accounts-with-accounts-type-full (2017-05-11) - AA
-
change-person-director-company-with-change-date (2017-12-13) - CH01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-22) - TM01
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-09) - AA
-
second-filing-of-form-with-form-type-made-up-date (2016-02-24) - RP04
-
appoint-person-director-company-with-name-date (2016-02-22) - AP01
-
change-account-reference-date-company-current-shortened (2016-01-20) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-05) - AD01
-
termination-director-company-with-name-termination-date (2014-09-04) - TM01
-
appoint-person-director-company-with-name-date (2014-09-04) - AP01
-
incorporation-company (2014-06-02) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2014-07-09) - AD01