Advanced company searchLink opens in new window

THE PREW PARTNERSHIP LTD

Company number 07549266

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Mar 2019 AD01 Registered office address changed from The Garden House 2 st. Peter Street Marlow Bucks SL7 1NQ England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 March 2019
22 Mar 2019 LIQ01 Declaration of solvency
22 Mar 2019 600 Appointment of a voluntary liquidator
22 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-08
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
17 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Mar 2017 AD01 Registered office address changed from The Garden House 2 st Peters Street Marlow Bucks England to The Garden House 2 st. Peter Street Marlow Bucks SL7 1NQ on 5 March 2017
05 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Beacon House Beacon Hill Penn Bucks HP10 8nd United Kingdom to The Garden House 2 st Peters Street Marlow Bucks on 14 December 2016
13 Dec 2016 CH01 Director's details changed for Mrs Colette Prew on 1 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Charles Henry Prew on 1 December 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
20 Jan 2016 CH01 Director's details changed for Mr Charles Henry Prew on 21 December 2015
20 Jan 2016 CH01 Director's details changed for Mrs Colette Prew on 21 December 2015
19 Dec 2015 AD01 Registered office address changed from Old Stocks Beacon Hill Penn Buckinghamshire HP10 8nd to Beacon House Beacon Hill Penn Bucks HP10 8nd on 19 December 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
15 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013