04836342 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFinal Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Statement of affairs

View Document

17/07/2417 July 2024 Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Resolutions

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

12/06/2312 June 2023 Restoration by order of the court

View Document

26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

21/05/2021 May 2020 DISS40 (DISS40(SOAD))

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

18/10/1918 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/03/2018

View Document

19/09/1919 September 2019 ARTICLES OF ASSOCIATION

View Document

22/08/1922 August 2019 ALTER ARTICLES 08/08/2018

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 216135.621

View Document

30/07/1930 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 215885.621

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM STANLEY HOUSE 70 GORE ROAD BURNHAM BUCKINGHAMSHIRE SL1 7DJ ENGLAND

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

22/08/1822 August 2018 CESSATION OF PETER SALMON AS A PSC

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SALMON

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY ELENA SALMON

View Document

29/01/1629 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULVERWELL

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM PO BOX 71 FARNHAM ROYAL SLOUGH SL2 3SH

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 70 GORE ROAD BURNHAM SLOUGH SL1 7DJ ENGLAND

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER SALMON / 02/02/2015

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ELENA SALMON / 02/02/2015

View Document

27/07/1527 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ROY WALZER

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE OLD STABLE FARNHAM LANE, FARNHAM ROYAL SLOUGH BERKSHIRE SL2 3SE

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER SALMON / 13/08/2014

View Document

16/10/1316 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048363420002

View Document

13/12/1213 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 NC INC ALREADY ADJUSTED 24/11/08

View Document

22/12/0822 December 2008 GBP NC 77200/250000 24/11/2008

View Document

08/12/088 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

04/12/084 December 2008 MINUTES OF A MEETING

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 SHARES AGREEMENT OTC

View Document

22/09/0622 September 2006 SHARES AGREEMENT OTC

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 S-DIV 05/07/06

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED PCR-PREP LIMITED CERTIFICATE ISSUED ON 20/10/05

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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