Advanced company searchLink opens in new window

THE PRE FIT DELIVERY COMPANY LTD

Company number 07673463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 TM01 Termination of appointment of Matthew Joseph Petersen as a director on 23 April 2015
24 Oct 2014 TM01 Termination of appointment of Amanda Johnson as a director on 3 April 2014
11 Sep 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 33.172
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 32.35
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
03 Dec 2013 AP01 Appointment of Mr Simon Christian Taylor as a director
03 Dec 2013 CH01 Director's details changed for Mr Matthew Joseph Petersen on 17 June 2013
03 Dec 2013 AP01 Appointment of Ms Amanda Johnson as a director
03 Dec 2013 TM02 Termination of appointment of Scott Harrower as a secretary
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 10.000
21 Mar 2013 SH02 Sub-division of shares on 14 March 2013
21 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 14/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2013 AP03 Appointment of Mr Scott John Harrower as a secretary
25 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
23 Jan 2013 AD01 Registered office address changed from 2 Deryn Court Pentwyn Business Centre Wharfedale Road Pentwyn Cardiff CF23 7HB Wales on 23 January 2013
07 Dec 2012 TM02 Termination of appointment of Alexis Read as a secretary
16 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders