- Company Overview for PRAECLARUS GROUP LIMITED (12100961)
- Filing history for PRAECLARUS GROUP LIMITED (12100961)
- People for PRAECLARUS GROUP LIMITED (12100961)
- Charges for PRAECLARUS GROUP LIMITED (12100961)
- Insolvency for PRAECLARUS GROUP LIMITED (12100961)
- More for PRAECLARUS GROUP LIMITED (12100961)
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) |
---|---|---|---|
04 Feb 2025 | AM02 | Statement of affairs with form AM02SOA | |
29 Nov 2024 | AM07 | Result of meeting of creditors | |
12 Nov 2024 | AM03 | Statement of administrator's proposal | |
08 Nov 2024 | AM01 | Appointment of an administrator | |
01 Nov 2024 | AD01 | Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to 27 Byrom Street Manchester M3 4PF on 1 November 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
29 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
30 Jan 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from 82 King Street Manchester M2 4WQ England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 18 January 2024 | |
13 Dec 2023 | MR01 | Registration of charge 121009610001, created on 12 December 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to 82 King Street Manchester M2 4WQ on 2 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
25 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from Unit 4a Zebra Court Greenside Way Manchester M24 1UN to The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 5 September 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
17 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2021
|
|
17 Feb 2022 | SH03 |
Purchase of own shares.
|
|
07 Jan 2022 | PSC04 | Change of details for Mr Jason Martin Palmer as a person with significant control on 8 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of David Robert Morris as a director on 10 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of David Robert Morris as a person with significant control on 8 December 2021 | |
06 Dec 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
11 May 2021 | SH08 | Change of share class name or designation | |
26 Apr 2021 | PSC07 | Cessation of Peter Thomas Lambert as a person with significant control on 1 April 2021 |