Advanced company searchLink opens in new window

A PRESTON BUILDING SERVICES LIMITED

Company number 04750625

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 Sep 2014 CH01 Director's details changed for Mr Andrew Preston on 9 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Aug 2013 CERTNM Company name changed andrew preston building services LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
16 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
16 Jul 2013 CH01 Director's details changed for Mr Andrew Preston on 16 July 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Feb 2013 CH01 Director's details changed for Mr Andrew Preston on 1 February 2013
15 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
06 Jun 2011 CERTNM Company name changed advanced vehicle systems LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
06 Jun 2011 CONNOT Change of name notice
03 Jun 2011 TM01 Termination of appointment of Robert Seymour as a director
03 Jun 2011 AP01 Appointment of Mr Andrew Preston as a director
20 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
20 May 2011 TM02 Termination of appointment of Eis Secretary Ltd as a secretary
10 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
15 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders