Advanced company searchLink opens in new window

PRE RETAIL WAREHOUSING LIMITED

Company number 03142156

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Dec 2015 4.68 Liquidators' statement of receipts and payments to 5 November 2015
17 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2014 AD01 Registered office address changed from Ray Mill Clarence Street Stalybridge Cheshire SK15 1QF to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 14 November 2014
13 Nov 2014 600 Appointment of a voluntary liquidator
13 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
13 Nov 2014 4.20 Statement of affairs with form 4.19
20 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Jan 2012 TM01 Termination of appointment of Steven Jones as a director
20 Jan 2012 TM02 Termination of appointment of Steven Jones as a secretary
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Steven Trevor Jones on 10 December 2009
10 Feb 2010 CH01 Director's details changed for Robert Mark Suppree on 10 December 2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 10/12/08; full list of members
09 May 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Jan 2008 363a Return made up to 10/12/07; full list of members