Advanced company searchLink opens in new window

PREFCAP LIMITED

Company number 04958332

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 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 AA Total exemption full accounts made up to 30 December 2019
11 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
11 Jul 2021 TM01 Termination of appointment of John Michael Treacy as a director on 31 May 2021
19 Nov 2020 AA Full accounts made up to 30 December 2018
14 Oct 2020 CS01 Confirmation statement made on 22 July 2020 with updates
21 Jan 2020 CS01 Confirmation statement made on 22 July 2019 with updates
21 Jan 2020 SH03 Purchase of own shares.
07 Jan 2020 SH06 Cancellation of shares. Statement of capital on 21 August 2015
  • GBP 5,004,709.50
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
16 Nov 2018 AD03 Register(s) moved to registered inspection location 100 Fetter Lane London EC4A 1BN
16 Nov 2018 AD02 Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to 100 Fetter Lane London EC4A 1BN
16 Nov 2018 AP01 Appointment of Mr John Michael Treacy as a director on 9 November 2018
25 Oct 2018 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 25 October 2018
11 Sep 2018 TM02 Termination of appointment of Jill Collighan as a secretary on 7 September 2018
11 Sep 2018 TM01 Termination of appointment of Clive Nathan Carver as a director on 7 September 2018
24 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates