- Company Overview for T. PREECE TIMBER BUILDINGS LIMITED (04796191)
- Filing history for T. PREECE TIMBER BUILDINGS LIMITED (04796191)
- People for T. PREECE TIMBER BUILDINGS LIMITED (04796191)
- Charges for T. PREECE TIMBER BUILDINGS LIMITED (04796191)
- Insolvency for T. PREECE TIMBER BUILDINGS LIMITED (04796191)
- More for T. PREECE TIMBER BUILDINGS LIMITED (04796191)
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
|
|
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 |