Advanced company searchLink opens in new window

PREVERT HOLDINGS LIMITED

Company number 04509511

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
26 May 2016 AD01 Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's, London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 May 2016
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
08 Dec 2014 CH01 Director's details changed for Mr Guy Rupert Greenfield on 12 August 2014
08 Dec 2014 CH03 Secretary's details changed for Annabel Sarah Greenfield on 12 August 2014
08 Dec 2014 CH01 Director's details changed for Annabel Sarah Greenfield on 12 August 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
09 May 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 9 May 2014
19 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
02 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
03 Nov 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 3 November 2010
14 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010