- Company Overview for PRE RETAIL WAREHOUSING LIMITED (03142156)
- Filing history for PRE RETAIL WAREHOUSING LIMITED (03142156)
- People for PRE RETAIL WAREHOUSING LIMITED (03142156)
- Charges for PRE RETAIL WAREHOUSING LIMITED (03142156)
- Insolvency for PRE RETAIL WAREHOUSING LIMITED (03142156)
- More for PRE RETAIL WAREHOUSING LIMITED (03142156)
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
|
|
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
|
|
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 |