Advanced company searchLink opens in new window

PREW LIMITED

Company number 07156107

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)
08 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
08 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2015 TM02 Termination of appointment of David Jonathan Cowan as a secretary on 1 March 2014
11 Feb 2015 TM01 Termination of appointment of Robert Edgar Blase as a director on 2 May 2013
11 Feb 2015 TM01 Termination of appointment of David Cowan as a director on 2 May 2013
09 Jul 2014 4.68 Liquidators' statement of receipts and payments to 1 May 2014
06 Feb 2014 AP03 Appointment of Mr David Jonathan Cowan as a secretary
06 Feb 2014 TM02 Termination of appointment of Gareth Downes as a secretary
04 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 May 2013 AD01 Registered office address changed from 110 St. Martin's Lane London WC2N 4BA United Kingdom on 16 May 2013
14 May 2013 4.20 Statement of affairs with form 4.19
14 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 May 2013 600 Appointment of a voluntary liquidator
18 Apr 2013 CERTNM Company name changed driving results LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
06 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
18 Dec 2012 AA Full accounts made up to 31 July 2012