Advanced company searchLink opens in new window

PRESENCE GROUP LIMITED

Company number 06635835

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
01 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
12 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
12 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
04 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
13 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
27 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
24 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
29 Jul 2009 363a Return made up to 02/07/09; full list of members
16 Jun 2009 288a Director appointed michael thomas seery
10 Jun 2009 88(2) Ad 29/05/09\gbp si 980@0.1=98\gbp ic 2/100\
05 Jun 2009 88(3) Particulars of contract relating to shares
05 Jun 2009 88(2) Ad 26/05/09\gbp si 1@1=1\gbp ic 1/2\
05 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/05/2009
13 May 2009 287 Registered office changed on 13/05/2009 from spencer house 114 high street wordsley stourbridge west midlands DY8 5QR
17 Jul 2008 287 Registered office changed on 17/07/2008 from corner chambers 590A kingsbury road birmingham B24 9ND england