Advanced company searchLink opens in new window

PRELONVRESS LTD

Company number 10618213

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
20 May 2021 DS02 Withdraw the company strike off application
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 AA Micro company accounts made up to 5 April 2020
29 Mar 2021 DS01 Application to strike the company off the register
22 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 5 April 2019
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 5 April 2018
13 Sep 2018 PSC07 Cessation of Lorraine Kelly as a person with significant control on 23 March 2017
18 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
28 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
28 Feb 2018 PSC01 Notification of Warren Bagahansol as a person with significant control on 23 March 2017
09 Feb 2018 AD01 Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 9 February 2018
16 Nov 2017 CH01 Director's details changed for Mr Warren Bagahansol on 23 March 2017
01 Nov 2017 AD01 Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017
29 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017
12 Apr 2017 TM01 Termination of appointment of Lorraine Kelly as a director on 23 March 2017
12 Apr 2017 AP01 Appointment of Mr Warren Bagahansol as a director on 23 March 2017
30 Mar 2017 AD01 Registered office address changed from 40 Mouldsworth Avenue Manchester M20 1AW United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted