Advanced company searchLink opens in new window

PREFERENTIAL HOLDINGS LIMITED

Company number 03389067

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)
13 May 2019 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 30 January 2018
21 Nov 2017 CH01 Director's details changed for Mr David Evans on 16 November 2017
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 LIQ10 Removal of liquidator by court order
20 Feb 2017 4.70 Declaration of solvency
20 Feb 2017 600 Appointment of a voluntary liquidator
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
25 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 110,000
05 Feb 2016 AA Full accounts made up to 30 April 2015
05 Nov 2015 MR05 All of the property or undertaking has been released from charge 033890670001
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 110,000
29 Apr 2015 TM01 Termination of appointment of Colin Robert Evans as a director on 29 April 2015
09 Feb 2015 AA Full accounts made up to 30 April 2014
01 Aug 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 110,000
09 May 2014 AP03 Appointment of Mr Mark Richard Hampton as a secretary
09 May 2014 AP01 Appointment of Mr Mark Richard Hampton as a director
09 May 2014 TM01 Termination of appointment of David Gooderson as a director
09 May 2014 TM02 Termination of appointment of David Gooderson as a secretary
08 May 2014 AD04 Register(s) moved to registered office address
05 Feb 2014 AA Full accounts made up to 30 April 2013
16 Dec 2013 AD01 Registered office address changed from 17 Devonshire Square London EC2M 4SQ England on 16 December 2013
20 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20