- Company Overview for PRESERV8 LIMITED (06742548)
- Filing history for PRESERV8 LIMITED (06742548)
- People for PRESERV8 LIMITED (06742548)
- More for PRESERV8 LIMITED (06742548)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2015 | DS01 | Application to strike the company off the register | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Feb 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AD01 | Registered office address changed from C/O Cottrill Mason Llp 11a Vansittart Estate Windsor Berkshire SL4 1SE United Kingdom on 26 November 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from 18-19 Jockey's Fields London WC1R 4BW on 8 October 2012 | |
25 May 2012 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from , the Beehive City Place, Gatwick, Surrey, RH6 0PA on 2 April 2012 | |
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 21 January 2012
|
|
21 Feb 2012 | AP02 | Appointment of Henley Trustees Limited as a director on 23 December 2009 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
09 Feb 2011 | AD02 | Register inspection address has been changed from Sunnyview Worthing Road Southwater Horsham West Sussex RH13 9HG United Kingdom | |
09 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2011 | TM01 | Termination of appointment of Brian Brougham-Cook as a director | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Oct 2010 | TM01 | Termination of appointment of Deon Robertson as a director | |
30 Sep 2010 | TM02 | Termination of appointment of Deon Robertson as a secretary | |
30 Sep 2010 | AP03 | Appointment of Graham York as a secretary |