Advanced company searchLink opens in new window

PREVISION FINANCIAL SERVICES LIMITED

Company number 05553703

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)
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
  • GBP 100
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