- Company Overview for PREVENTRY LIMITED (06736762)
- Filing history for PREVENTRY LIMITED (06736762)
- People for PREVENTRY LIMITED (06736762)
- Charges for PREVENTRY LIMITED (06736762)
- Insolvency for PREVENTRY LIMITED (06736762)
- More for PREVENTRY LIMITED (06736762)
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
|
|
19 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 6 January 2010
|
|
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
|
|
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 |