Advanced company searchLink opens in new window

PREUSSAG UK LIMITED

Company number 03643798

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 20/02/2017
02 Mar 2017 DS01 Application to strike the company off the register
25 May 2016 AA Full accounts made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
09 Mar 2016 SH20 Statement by Directors
09 Mar 2016 SH19 Statement of capital on 9 March 2016
  • GBP 1
09 Mar 2016 CAP-SS Solvency Statement dated 19/02/16
09 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2016 TM01 Termination of appointment of William Harrison Waggott as a director on 5 February 2016
18 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
18 Jan 2016 TM01 Termination of appointment of Joyce Walter as a director on 18 December 2015
23 Dec 2015 AP01 Appointment of Stephen John Brann as a director on 18 December 2015
24 Jun 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 82,000,002
03 Feb 2015 CH01 Director's details changed for Mr William Harrison Waggott on 26 January 2015
27 May 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 82,000,002
24 Mar 2014 TM01 Termination of appointment of Andrew John as a director
21 Mar 2014 AP01 Appointment of Ms Joyce Walter as a director
11 Jun 2013 AA Full accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr William Harrison Waggott on 27 November 2012
30 Aug 2012 AP01 Appointment of Thorsten Woelke as a director