Advanced company searchLink opens in new window

PREVENTRY LIMITED

Company number 06736762

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)
21 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
01 Mar 2013 4.68 Liquidators' statement of receipts and payments to 16 February 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 16 August 2012
02 Mar 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
31 Aug 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
22 Aug 2011 AD01 Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 22 August 2011
30 Mar 2011 600 Appointment of a voluntary liquidator
30 Mar 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
30 Mar 2011 4.40 Notice of ceasing to act as a voluntary liquidator
04 Mar 2011 4.68 Liquidators' statement of receipts and payments to 16 February 2011
23 Feb 2010 4.20 Statement of affairs with form 4.19
23 Feb 2010 600 Appointment of a voluntary liquidator
23 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-17
19 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 972,412.5
04 Feb 2010 AD01 Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG England on 4 February 2010
22 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Geoffrey Francis Maitland Ball on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Mr James Francis Milburn on 1 October 2009
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 June 2009
  • GBP 174,913
13 Nov 2009 TM02 Termination of appointment of Anthony Jones as a secretary
13 Nov 2009 TM01 Termination of appointment of Anthony Jones as a director
21 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4