- Company Overview for PRETIUM CONSULTANCY LIMITED (06914838)
- Filing history for PRETIUM CONSULTANCY LIMITED (06914838)
- People for PRETIUM CONSULTANCY LIMITED (06914838)
- More for PRETIUM CONSULTANCY LIMITED (06914838)
| 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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Jun 2017 | DS01 | Application to strike the company off the register | |
| 23 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 15 January 2017
|
|
| 21 Feb 2017 | AA | Micro company accounts made up to 15 January 2017 | |
| 21 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 15 January 2017 | |
| 21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 02 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
| 02 Jun 2016 | CH01 | Director's details changed for Mrs Jacqueline Cockerill on 2 June 2016 | |
| 20 Apr 2016 | AD01 | Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS England to 5 Oakmont Close Congleton Cheshire CW12 3GU on 20 April 2016 | |
| 20 Apr 2016 | CH01 | Director's details changed for Mr David John Cockerill on 19 April 2016 | |
| 09 Feb 2016 | CH01 | Director's details changed for Mrs Jacqueline Cockerill on 9 February 2016 | |
| 09 Feb 2016 | CH01 | Director's details changed for Mr David John Cockerill on 9 February 2016 | |
| 09 Feb 2016 | AD01 | Registered office address changed from 65 Moss Road Congleton Cheshire CW12 3BN to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 9 February 2016 | |
| 15 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 24 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
| 18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 29 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
| 14 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 31 Jul 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
| 31 Jul 2013 | CH01 | Director's details changed for Mr Jacqueline Cockerill on 25 May 2013 | |
| 03 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
| 02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
| 02 Apr 2013 | CC04 | Statement of company's objects |