- Company Overview for PRETEK LIMITED (07103734)
- Filing history for PRETEK LIMITED (07103734)
- People for PRETEK LIMITED (07103734)
- Charges for PRETEK LIMITED (07103734)
- Insolvency for PRETEK LIMITED (07103734)
- More for PRETEK LIMITED (07103734)
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
|
|
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
|
|
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
|
|
14 Dec 2009 | NEWINC |
Incorporation
|