Advanced company searchLink opens in new window

PREFAB INSTALLATION SERVICES LIMITED

Company number 13286357

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)
23 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
12 Dec 2022 AD01 Registered office address changed from Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley West Yorkshire WF17 9LW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 12 December 2022
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
12 Dec 2022 LIQ02 Statement of affairs
24 Oct 2022 TM01 Termination of appointment of Graham Scott Lawton as a director on 24 October 2021
30 May 2022 AA Micro company accounts made up to 31 January 2022
29 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
16 Sep 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 January 2022
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
25 Mar 2021 CH01 Director's details changed for Mr Gary John Turner on 25 March 2021
25 Mar 2021 AP01 Appointment of Mr Graham Scott Lawton as a director on 25 March 2021
23 Mar 2021 AD01 Registered office address changed from 5 Earls Court Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom to Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley West Yorkshire WF17 9LW on 23 March 2021
23 Mar 2021 PSC07 Cessation of Paul Jeffery Worthy as a person with significant control on 23 March 2021
23 Mar 2021 PSC01 Notification of Gary John Turner as a person with significant control on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of Paul Jeffery Worthy as a director on 23 March 2021
23 Mar 2021 AP01 Appointment of Mr Gary John Turner as a director on 23 March 2021
23 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-23
  • GBP 100