PRELUDE ENGINEERING AND DESIGN LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

09/03/239 March 2023 Registered office address changed from The Stables 2 Hilmorton Wharf Crick Road Rugby Warwickshire CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-09

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-29

View Document

18/05/2018 May 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/05/205 May 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 6 GROVE PARK BUSINESS ESTATE WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3LW

View Document

21/04/2021 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/2021 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/04/2021 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

20/03/2020 March 2020 CESSATION OF WILLIAM GRAHAM MACDONALD AS A PSC

View Document

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

13/11/1813 November 2018 DISS40 (DISS40(SOAD))

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD WEVILL

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEVILL

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/12/1524 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

24/12/1524 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 WOODHURST ROAD BOULTERS LOCK MAIDENHEAD BERKSHIRE SL6 8TG ENGLAND

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM WEVILL / 12/03/2010

View Document

09/02/119 February 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAHAM MACDONALD / 22/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM WEVILL / 12/03/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM JASONS MEADOW RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EA UK

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR WILLIAM GRAHAM MACDONALD

View Document

10/02/1010 February 2010 03/11/08 STATEMENT OF CAPITAL GBP 9982

View Document

22/10/0822 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY MTM SECRETARY LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company