- Company Overview for PRE (WHITEHILL) LIMITED (09247083)
- Filing history for PRE (WHITEHILL) LIMITED (09247083)
- People for PRE (WHITEHILL) LIMITED (09247083)
- Charges for PRE (WHITEHILL) LIMITED (09247083)
- Insolvency for PRE (WHITEHILL) LIMITED (09247083)
- More for PRE (WHITEHILL) LIMITED (09247083)
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) |
---|---|---|---|
21 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2020 | TM01 | Termination of appointment of Jane Hamilton as a director on 31 January 2020 | |
08 Oct 2019 | LIQ01 | Declaration of solvency | |
27 Sep 2019 | AD01 | Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 27 September 2019 | |
26 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | TM01 | Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Miss Jane Hamilton as a director on 3 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr David Rowley Rose as a director on 3 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Frederick Henry Murray as a director on 3 September 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Feb 2018 | PSC02 | Notification of Medium Scale Wind No.1 Limited as a person with significant control on 3 November 2017 | |
16 Feb 2018 | PSC07 | Cessation of Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 | |
16 Feb 2018 | PSC05 | Change of details for Medium Scale Wind No.1 Limited as a person with significant control on 6 April 2016 | |
29 Nov 2017 | MR04 | Satisfaction of charge 092470830001 in full | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | PSC05 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Yoogen 1 Llp as a person with significant control on 3 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Nene Lodge Funthams Lane, Whittlesey Peterborough Cambridgeshire PE7 2PB to St Helens 1 Undershaft London EC3P 3DQ on 7 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 | |
06 Nov 2017 | AP04 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 |