Advanced company searchLink opens in new window

PREFERENCE LIMITED

Company number 05016997

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 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2010 DS01 Application to strike the company off the register
16 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-16
  • GBP 2
16 Jan 2010 CH01 Director's details changed for Diane Rachel Jerrum on 16 January 2010
16 Jan 2010 CH01 Director's details changed for Ian Perrin Jerrum on 16 January 2010
12 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
19 Jan 2009 363a Return made up to 16/01/09; full list of members
28 Oct 2008 AA Accounts made up to 31 January 2008
21 Jan 2008 363a Return made up to 16/01/08; full list of members
05 Nov 2007 AA Accounts made up to 31 January 2007
23 Jan 2007 288c Secretary's particulars changed;director's particulars changed
23 Jan 2007 288c Director's particulars changed
23 Jan 2007 363a Return made up to 16/01/07; full list of members
23 Jan 2007 287 Registered office changed on 23/01/07 from: 25 mulberry place newdigate dorking surrey RH5 5DN
18 Sep 2006 AA Accounts made up to 31 January 2006
06 Feb 2006 363a Return made up to 16/01/06; full list of members
07 Sep 2005 AA Accounts made up to 31 January 2005
24 Jan 2005 363s Return made up to 16/01/05; full list of members
31 Jan 2004 288b Director resigned
31 Jan 2004 288b Secretary resigned
31 Jan 2004 287 Registered office changed on 31/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ
31 Jan 2004 288a New director appointed
31 Jan 2004 288a New secretary appointed;new director appointed
16 Jan 2004 NEWINC Incorporation