Advanced company searchLink opens in new window

T. PREECE TIMBER BUILDINGS LIMITED

Company number 04796191

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)
06 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2019 AD01 Registered office address changed from C/O Kimberlee & Co Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 19 March 2019
19 Mar 2019 600 Appointment of a voluntary liquidator
19 Mar 2019 LIQ01 Declaration of solvency
19 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-06
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 PSC07 Cessation of Deborah Preece as a person with significant control on 20 June 2018
22 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
22 Oct 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 July 2018
20 Jul 2018 MR04 Satisfaction of charge 047961910002 in full
03 Jul 2018 TM02 Termination of appointment of Deborah Jayne Preece as a secretary on 28 June 2018
03 Jul 2018 TM01 Termination of appointment of Deborah Jayne Preece as a director on 28 June 2018
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
19 Jun 2018 MR04 Satisfaction of charge 1 in full
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 PSC01 Notification of Deborah Preece as a person with significant control on 13 June 2017
05 Dec 2017 PSC01 Notification of Timothy Edward Preece as a person with significant control on 13 June 2017
05 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Mrs Deborah Jayne Preece on 1 October 2017
05 Dec 2017 CH03 Secretary's details changed for Mrs Deborah Jayne Preece on 1 October 2017
22 Nov 2017 CH01 Director's details changed for Mr Timothy Edward Preece on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Timothy Edward Preece on 22 November 2017
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
26 Jun 2017 PSC08 Notification of a person with significant control statement