Advanced company searchLink opens in new window

PRESTON BUILDERS LTD

Company number 04044481

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 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2022 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 September 2022
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-25
07 Sep 2022 LIQ02 Statement of affairs
04 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
03 Dec 2020 AA Micro company accounts made up to 29 February 2020
07 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
20 Jul 2020 CH01 Director's details changed for Mrs Coral Joyce Preston on 1 July 2020
20 Jul 2020 PSC04 Change of details for Mrs Coral Joyce Preston as a person with significant control on 1 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Antony Ronald Preston on 13 July 2020
13 Jul 2020 PSC04 Change of details for Mr Antony Ronald Preston as a person with significant control on 13 July 2020
12 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 28 February 2019
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
12 Jun 2018 AA Micro company accounts made up to 28 February 2018
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
05 Sep 2017 AA Micro company accounts made up to 28 February 2017
26 Jul 2017 AD01 Registered office address changed from Wier Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
25 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 101
16 Dec 2016 SH08 Change of share class name or designation
16 Dec 2016 SH08 Change of share class name or designation