Advanced company searchLink opens in new window

PREFERRED COMMERCIAL LIMITED

Company number 06796797

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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