Advanced company searchLink opens in new window

PREVENTON TECHNOLOGIES LIMITED

Company number 03980753

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)
11 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2013 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 28 March 2013
21 Mar 2013 4.20 Statement of affairs with form 4.19
21 Mar 2013 600 Appointment of a voluntary liquidator
21 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Dec 2012 TM01 Termination of appointment of Simon Pollins as a director
18 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 4,758,820
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Oct 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Aug 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for John Ruben Wagner on 26 April 2011
02 Aug 2011 AP01 Appointment of Mr Simon Joseph Pollins as a director
14 Jun 2011 TM02 Termination of appointment of Filex Services Limited as a secretary
23 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2009
21 Feb 2011 TM01 Termination of appointment of Peter Shalson as a director
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 AA Total exemption small company accounts made up to 30 June 2008
24 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
21 May 2010 CH04 Secretary's details changed for Filex Services Limited on 26 April 2010
21 May 2010 CH01 Director's details changed for Paul Edward Goossens on 26 April 2010
08 Mar 2010 CH01 Director's details changed for Peter Shalson on 1 March 2010
20 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2010 AA Accounts for a small company made up to 30 June 2007