- Company Overview for PRESENCE GROUP LIMITED (06635835)
- Filing history for PRESENCE GROUP LIMITED (06635835)
- People for PRESENCE GROUP LIMITED (06635835)
- More for PRESENCE GROUP LIMITED (06635835)
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
|
|
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
|
|
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
|
|
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
|
|
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 |