Advanced company searchLink opens in new window

PREFERRED ONE STOP TECHNOLOGIES LIMITED

Company number 03483521

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2017 DS01 Application to strike the company off the register
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
02 Dec 2015 AD01 Registered office address changed from Building C Imperial Gate Business Park Corinium Avenue Barnwood Gloucester GL4 3HX to Unit 1 & 2 Sawmills End Barnwood Gloucester on 2 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 5,706,466.00
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 1.00
24 Sep 2015 SH20 Statement by Directors
24 Sep 2015 CAP-SS Solvency Statement dated 23/09/15
24 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2015 AP01 Appointment of Mr Joseph Scott Etzler as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Todd Brian Strubbe as a director on 1 April 2015
17 Mar 2015 AP01 Appointment of Mrs Jan Dutton Madsen as a director on 1 March 2015
17 Mar 2015 TM01 Termination of appointment of Paul Michael Mendlik as a director on 1 March 2015
02 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
22 Apr 2014 AA Full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200
26 Mar 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5