Advanced company searchLink opens in new window

PREFERRED HOLDINGS LIMITED

Company number 04191096

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 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 TM01 Termination of appointment of Richard Harper as a director on 15 February 2019
29 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2018 TM01 Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018
05 Jan 2018 LIQ01 Declaration of solvency
05 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
17 Nov 2017 AA Full accounts made up to 30 November 2016
11 May 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017
18 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
17 Mar 2017 SH19 Statement of capital on 17 March 2017
  • GBP 0.12
15 Mar 2017 CC04 Statement of company's objects
15 Mar 2017 CAP-SS Solvency Statement dated 27/02/17
15 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 27/02/2017
08 Sep 2016 AA Full accounts made up to 30 November 2015
23 Jun 2016 AD01 Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 23 June 2016
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,004,953.36
02 Nov 2015 AA Full accounts made up to 30 November 2014
07 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,004,953.36
24 Nov 2014 AA Full accounts made up to 30 November 2013
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,004,953.36
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off