Advanced company searchLink opens in new window

PRESBAR GROUP LIMITED

Company number 02863001

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)
27 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD to Rsm 3 Hardman Street Manchester M3 3HF on 5 January 2018
22 Dec 2017 LIQ01 Declaration of solvency
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
21 Dec 2017 AA Micro company accounts made up to 7 December 2017
11 Dec 2017 AA01 Previous accounting period shortened from 31 October 2018 to 7 December 2017
11 Dec 2017 AA Micro company accounts made up to 31 October 2017
05 Dec 2017 TM01 Termination of appointment of Melanie Jane Wrinch as a director on 27 November 2017
29 Nov 2017 TM01 Termination of appointment of Paul Richard Wetton as a director on 29 November 2017
29 Nov 2017 TM01 Termination of appointment of Adam Law as a director on 29 November 2017
08 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Mar 2017 TM01 Termination of appointment of Ronald Peter Wrinch as a director on 1 March 2017
20 Mar 2017 TM01 Termination of appointment of Yvonne Wrinch as a director on 1 March 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 156,000
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Jan 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 156,000
26 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 156,000
26 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Mar 2014 TM02 Termination of appointment of Ronald Wrinch as a secretary
05 Mar 2014 AP03 Appointment of Mr Robert Jeffrey Wrinch as a secretary
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012