- Company Overview for PREFERRED COMMERCIAL LIMITED (06796797)
- Filing history for PREFERRED COMMERCIAL LIMITED (06796797)
- People for PREFERRED COMMERCIAL LIMITED (06796797)
- Insolvency for PREFERRED COMMERCIAL LIMITED (06796797)
- More for PREFERRED COMMERCIAL LIMITED (06796797)
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) |
---|---|---|---|
13 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2017 | |
18 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2016 | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2015 | |
11 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2014 | AD01 | Registered office address changed from Lower House Farm Mansell Way Bolton Lancashire BL6 6JL United Kingdom on 18 February 2014 | |
27 Dec 2013 | CONNOT | Change of name notice | |
04 Nov 2013 | CH01 | Director's details changed for Mr Anthony Gough Aston on 4 November 2013 | |
04 Nov 2013 | CH03 | Secretary's details changed for Mr Anthony Gough Aston on 4 November 2013 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Roderick Burney as a director | |
19 Feb 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from Dylan Harvey Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2 June 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jul 2010 | AP01 | Appointment of Mr Roderick Burney as a director | |
27 Jul 2010 | AP01 | Appointment of Mr Barrie Stephen James Hooton as a director | |
17 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Anthony Aston on 17 March 2010 |