- Company Overview for THE PREW PARTNERSHIP LTD (07549266)
- Filing history for THE PREW PARTNERSHIP LTD (07549266)
- People for THE PREW PARTNERSHIP LTD (07549266)
- Insolvency for THE PREW PARTNERSHIP LTD (07549266)
- More for THE PREW PARTNERSHIP LTD (07549266)
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
|
|
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
|
|
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
|
|
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
|
|
15 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |