Advanced company searchLink opens in new window

PREDITORS LTD

Company number 06362696

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)
27 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
06 Feb 2017 2.24B Administrator's progress report to 19 December 2016
12 Jan 2017 600 Appointment of a voluntary liquidator
19 Dec 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2016 2.24B Administrator's progress report to 17 August 2016
08 Jul 2016 2.16B Statement of affairs with form 2.14B
29 Apr 2016 2.23B Result of meeting of creditors
01 Apr 2016 2.17B Statement of administrator's proposal
14 Mar 2016 AD01 Registered office address changed from 26 Newman Street London W1T 1PW to Gable House 239 Regents Park Road London N3 3LF on 14 March 2016
26 Feb 2016 2.12B Appointment of an administrator
07 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 550
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 550
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AD01 Registered office address changed from 27 Newman Street London W1T 1AR to 26 Newman Street London W1T 1PW on 29 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500
13 Jun 2014 AP01 Appointment of Mr Andrew Thomas Russell as a director
13 Jun 2014 TM01 Termination of appointment of Daniel Swimer as a director
13 Jun 2014 TM02 Termination of appointment of Daniel Swimer as a secretary
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 CH01 Director's details changed for Daniel Swimer on 7 August 2013