EDWARD PRESTON AND SONS, LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

30/09/1730 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/06/1730 June 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

13/06/1713 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM, EXCHANGE HOUSE ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ

View Document

19/05/1619 May 2016 SAIL ADDRESS CREATED

View Document

21/04/1621 April 2016 DECLARATION OF SOLVENCY

View Document

21/04/1621 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

21/04/1621 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM, 58 UNION STREET, RYDE, ISLE OF WIGHT, PO33 2LG

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORSYTHE ASHER / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FORSYTH ASHER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ASHER / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: SPINDLES 1 CHATSWORTH AVENUE, SHANKLIN, ISLE OF WIGHT PO37 7NZ

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: STRATFORD ROAD, SOLIHULL, B90 4LA

View Document

09/10/979 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED LUCAS TRADING LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED LUCAS LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: BRUETON HOUSE, NEW ROAD, SOLIHULL, WEST MIDLANDS B91 3TX

View Document

22/12/9522 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

24/12/9024 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: GREAT KING STREET, BIRMINGHAM, B19 2XF

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 EXEMPTION FROM APPOINTING AUDITORS 27/11/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: WELL STREET, BIRMINGHAM

View Document

21/04/8821 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/04/873 April 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/03/495 March 1949 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/49

View Document

19/01/8819 January 1888 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