04282072 LIMITED - PRESTON


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

Description Filing date
Restoration. Restoration order of court. 2020-08-25 View Report
Gazette. Gazette dissolved liquidation. 2019-12-07 View Report
Insolvency. Liquidation in administration move to dissolution. 2019-09-07 View Report
Insolvency. Liquidation in administration progress report. 2019-04-12 View Report
Insolvency. Liquidation in administration progress report. 2018-09-28 View Report
Insolvency. Liquidation in administration extension of period. 2018-08-06 View Report
Insolvency. Liquidation in administration progress report. 2018-04-24 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2017-12-06 View Report
Insolvency. Liquidation in administration proposals. 2017-11-16 View Report
Address. Old address: Fylde House Amy Johnson Way Blackpool Lancashire FY4 3RS England. Change date: 2017-10-02. New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ. 2017-10-02 View Report
Insolvency. Liquidation in administration appointment of administrator. 2017-09-28 View Report
Address. Change date: 2017-02-22. New address: Fylde House Amy Johnson Way Blackpool Lancashire FY4 3RS. Old address: 9 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ. 2017-02-22 View Report
Mortgage. Charge number: 1. 2016-12-20 View Report
Accounts. Accounts type total exemption full. 2016-12-13 View Report
Accounts. Change account reference date company previous shortened. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-04-24 View Report
Accounts. Change account reference date company current extended. 2014-03-28 View Report
Officers. Change date: 2014-01-01. Officer name: Robert Harral Knighton. 2014-01-21 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Andrew William Earnshaw. 2014-01-21 View Report
Officers. Change date: 2014-01-01. Officer name: Robert Harral Knighton. 2014-01-21 View Report
Officers. Change date: 2013-12-01. Officer name: Robert Harral Knighton. 2013-12-02 View Report
Officers. Officer name: Robert Harral Knighton. Change date: 2013-12-01. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type total exemption small. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Accounts. Accounts type total exemption small. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-06-10 View Report
Accounts. Accounts type total exemption small. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Accounts. Accounts type total exemption small. 2009-12-23 View Report
Annual return. Legacy. 2009-09-07 View Report
Accounts. Accounts type total exemption small. 2008-12-18 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Accounts type total exemption small. 2007-12-17 View Report
Annual return. Legacy. 2007-10-18 View Report
Officers. Description: Director's particulars changed. 2007-01-26 View Report
Accounts. Accounts type total exemption small. 2006-12-01 View Report
Annual return. Legacy. 2006-09-11 View Report
Accounts. Accounts type total exemption small. 2006-07-04 View Report
Annual return. Legacy. 2005-10-03 View Report
Officers. Description: Director's particulars changed. 2005-10-03 View Report
Accounts. Accounts type total exemption small. 2005-07-20 View Report
Annual return. Legacy. 2004-10-11 View Report