Advanced company searchLink opens in new window

PRETEK LIMITED

Company number 07103734

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.43 Notice of final account prior to dissolution
12 Jan 2015 LIQ MISC INSOLVENCY:Progress Report 31/10/13 to 30/10/14
27 Dec 2013 LIQ MISC Insolvency:liquidator's progress report :- 31/10/12 - 30/10/13
08 Feb 2013 AD01 Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ United Kingdom on 8 February 2013
07 Feb 2013 4.31 Appointment of a liquidator
08 Oct 2012 COCOMP Order of court to wind up
09 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,500,320
13 Sep 2011 AA Accounts for a dormant company made up to 31 May 2010
13 Sep 2011 AA01 Current accounting period shortened from 31 December 2010 to 31 May 2010
05 Aug 2011 TM01 Termination of appointment of Anthony Brooks as a director
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 12 January 2011
07 Jan 2011 AD01 Registered office address changed from 8 Beecham Court Wigan Lancashire WN3 6PR United Kingdom on 7 January 2011
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,500,320
24 Jun 2010 SH10 Particulars of variation of rights attached to shares
24 Jun 2010 SH08 Change of share class name or designation
24 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)