- Company Overview for PREVISION FINANCIAL SERVICES LIMITED (05553703)
- Filing history for PREVISION FINANCIAL SERVICES LIMITED (05553703)
- People for PREVISION FINANCIAL SERVICES LIMITED (05553703)
- More for PREVISION FINANCIAL SERVICES LIMITED (05553703)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2014 | AD01 | Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8BN to Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE on 16 December 2014 | |
17 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 20 September 2011 | |
07 Feb 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 20 September 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Suite 14 Haddonsacre Station Road Offenham Evesham Worcestershire WR11 8JJ England on 31 October 2011 | |
31 Oct 2011 | AP01 | Appointment of Alan Hudson as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Rachel Eckersley as a secretary | |
31 Oct 2011 | TM01 | Termination of appointment of Peter Eckersley as a director | |
06 Sep 2011 | AR01 |
Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Mr Peter Ronald Eckersley on 7 February 2011 | |
07 Feb 2011 | CH03 | Secretary's details changed for Rachel Louise Eckersley on 7 February 2011 | |
06 Jan 2011 | AD01 | Registered office address changed from 5 St Michaels Close, South Littleton, Evesham Worcestershire WR11 8FZ on 6 January 2011 | |
06 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr Peter Ronald Eckersley on 5 September 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2008 |