Advanced company searchLink opens in new window

PRELOVED VINTAGE WHOLESALE LTD

Company number 09862460

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)
22 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 September 2023
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-05
23 Sep 2022 LIQ02 Statement of affairs
23 Sep 2022 AD01 Registered office address changed from Thackery Farm Brampton Road Brampton-En-Le-Morthen Rotherham South Yorkshire S66 9AT United Kingdom to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 23 September 2022
18 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
07 Jul 2021 PSC01 Notification of Steven Brett Lynam as a person with significant control on 11 May 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 3
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 MA Memorandum and Articles of Association
17 May 2021 PSC01 Notification of Mark Kenneth Lynam as a person with significant control on 31 March 2018
17 May 2021 PSC04 Change of details for Mr Wayne Stocks as a person with significant control on 31 March 2018
17 May 2021 AP01 Appointment of Mr Steven Brett Lynam as a director on 11 May 2021
12 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
26 Sep 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2
19 Dec 2017 AP01 Appointment of Mr Mark Lynam as a director on 19 December 2017