PRELUDE PROCUREMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/04/2313 April 2023 | Final Gazette dissolved following liquidation |
13/04/2313 April 2023 | Final Gazette dissolved following liquidation |
18/01/2318 January 2023 | Appointment of a voluntary liquidator |
13/01/2313 January 2023 | Return of final meeting in a members' voluntary winding up |
12/12/2212 December 2022 | Removal of liquidator by court order |
02/11/222 November 2022 | Liquidators' statement of receipts and payments to 2022-09-08 |
29/09/2129 September 2021 | Registered office address changed from 755 Kenilworth Road Balsall Common Coventry CV7 7HB United Kingdom to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2021-09-29 |
29/09/2129 September 2021 | Declaration of solvency |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Appointment of a voluntary liquidator |
05/07/215 July 2021 | Appointment of Mrs Nicola Siobhain Holcombe as a director on 2021-07-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
29/06/2129 June 2021 | Change of details for Mrs Nicola Siobhain Holcombe as a person with significant control on 2020-11-30 |
13/06/2113 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
13/06/2113 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | CESSATION OF MATT HOLCOMBE AS A PSC |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MATT HOLCOMBE |
29/08/2029 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
17/04/1817 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
09/05/179 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
25/08/1625 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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