- Company Overview for PRESTON BUILDERS LTD (04044481)
- Filing history for PRESTON BUILDERS LTD (04044481)
- People for PRESTON BUILDERS LTD (04044481)
- Insolvency for PRESTON BUILDERS LTD (04044481)
- More for PRESTON BUILDERS LTD (04044481)
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
|
|
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
|
|
16 Dec 2016 | SH08 | Change of share class name or designation | |
16 Dec 2016 | SH08 | Change of share class name or designation |