- Company Overview for PRESTON PLYWOOD SUPPLIES LIMITED (08823041)
- Filing history for PRESTON PLYWOOD SUPPLIES LIMITED (08823041)
- People for PRESTON PLYWOOD SUPPLIES LIMITED (08823041)
- Charges for PRESTON PLYWOOD SUPPLIES LIMITED (08823041)
- More for PRESTON PLYWOOD SUPPLIES LIMITED (08823041)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2016 | DS01 | Application to strike the company off the register | |
13 Oct 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 May 2015 | MR01 | Registration of charge 088230410001, created on 19 May 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 143 Harbour Estate Lydney Glos GL15 4EJ to 1 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP on 26 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AP03 | Appointment of Mr Michael Charles Walker as a secretary | |
04 Mar 2014 | TM01 | Termination of appointment of Michael Walker as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Richard Allen Greaves as a director | |
20 Dec 2013 | NEWINC | Incorporation |