PRESTON BUSINESS VENTURE LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-24 View Report
Dissolution. Dissolution application strike off company. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Annual return. With made up date no member list. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Annual return. With made up date no member list. 2015-05-28 View Report
Accounts. Accounts type total exemption small. 2014-11-21 View Report
Annual return. With made up date no member list. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date no member list. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date no member list. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2011-12-13 View Report
Annual return. With made up date no member list. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Annual return. With made up date no member list. 2010-05-27 View Report
Officers. Officer name: Keith Launchbury. Change date: 2010-05-04. 2010-05-27 View Report
Officers. Change date: 2010-04-05. Officer name: Janet Rogers. 2010-05-27 View Report
Officers. Change date: 2010-05-04. Officer name: John Bretherton. 2010-05-27 View Report
Officers. Officer name: Philip Morris. Change date: 2010-05-04. 2010-05-27 View Report
Officers. Officer name: Frederick Keith Bennett. Change date: 2010-05-04. 2010-05-27 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. Legacy. 2009-05-13 View Report
Accounts. Accounts type total exemption small. 2009-01-29 View Report
Annual return. Legacy. 2008-05-21 View Report
Address. Description: Location of debenture register. 2008-05-20 View Report
Address. Description: Registered office changed on 20/05/2008 from venture house 108 deepdale road preston lancashire PR1 5AR. 2008-05-20 View Report
Address. Description: Location of register of members. 2008-05-20 View Report
Officers. Description: Appointment terminated director martin walker smith. 2008-05-20 View Report
Accounts. Accounts type small. 2008-01-31 View Report
Annual return. Legacy. 2007-06-11 View Report
Officers. Description: Director resigned. 2007-06-05 View Report
Officers. Description: Director resigned. 2007-06-05 View Report
Officers. Description: Director resigned. 2007-06-05 View Report
Officers. Description: Director resigned. 2007-05-24 View Report
Officers. Description: Director resigned. 2007-05-24 View Report
Officers. Description: Director resigned. 2007-05-24 View Report
Accounts. Accounts type small. 2006-11-21 View Report
Annual return. Legacy. 2006-06-13 View Report
Accounts. Accounts type small. 2006-03-13 View Report
Officers. Description: New secretary appointed. 2005-10-31 View Report
Officers. Description: Secretary resigned;director resigned. 2005-10-31 View Report
Annual return. Legacy. 2005-05-20 View Report
Accounts. Accounts type small. 2005-01-25 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-01-24 View Report