Advanced company searchLink opens in new window

PRESERV8 LIMITED

Company number 06742548

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)
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
  • GBP 2,554
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
  • GBP 2,554
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