Advanced company searchLink opens in new window

PRELOK SPECIALIST PRODUCTS LIMITED

Company number 03724689

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)
24 Feb 2023 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 20 February 2023
10 Aug 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
16 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2016 4.70 Declaration of solvency
03 Feb 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 3 February 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
13 Jul 2015 AA Full accounts made up to 31 December 2014
19 May 2015 CH01 Director's details changed for Matthew John Richards on 2 December 2013
19 May 2015 CH01 Director's details changed for Mr Geoffrey Peter Martin on 2 December 2013
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
16 Jan 2015 SH20 Statement by Directors
16 Jan 2015 SH19 Statement of capital on 16 January 2015
  • GBP 100
16 Jan 2015 CAP-SS Solvency Statement dated 17/12/14
16 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £4950000 from share prem a/c 17/12/2014
18 Dec 2014 TM01 Termination of appointment of Simon Antony Peckham as a director on 15 December 2014
18 Dec 2014 TM01 Termination of appointment of Alistair Garfield Peart as a director on 15 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45,000,000
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester B49 6HN on 2 December 2013
18 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
18 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
03 Sep 2013 AA Full accounts made up to 31 December 2012