- Company Overview for PRELOVED VINTAGE WHOLESALE LTD (09862460)
- Filing history for PRELOVED VINTAGE WHOLESALE LTD (09862460)
- People for PRELOVED VINTAGE WHOLESALE LTD (09862460)
- Insolvency for PRELOVED VINTAGE WHOLESALE LTD (09862460)
- More for PRELOVED VINTAGE WHOLESALE LTD (09862460)
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
|
|
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
|
|
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Dec 2017 | AP01 | Appointment of Mr Mark Lynam as a director on 19 December 2017 |