PRESTON RECOVERY LIMITED

Company Documents

DateDescription
28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/11/2328 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

03/11/213 November 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM UNIT 1 OFFICE FACTORY LANE PENWORTHAM PRESTON PR1 9TD ENGLAND

View Document

04/10/194 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/10/194 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/10/194 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1928 August 2019 CESSATION OF SUSAN JANE BROME AS A PSC

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD BROME / 02/08/2019

View Document

26/08/1926 August 2019 COMPANY NAME CHANGED ANCHOR VEHICLE LOGISTICS LTD CERTIFICATE ISSUED ON 26/08/19

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROME

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 1 FACTORY LANE PENWORTHAM PRESTON PR1 9TD ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM SUITE 6, SOUTH RIBBLE ENTERPRISE PARK GROVE ROAD, WALTON LE DALE PRESTON LANCASHIRE PR5 4AQ

View Document

19/01/1819 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061854390002

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/04/1415 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROOME / 09/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE BROOME / 09/12/2013

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MRS SUSAN JANE BROOME

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE GARDNER

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR RICHARD BROOME

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE GARDNER

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY GARDNER

View Document

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

View Accounts

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1221 November 2012 PREVEXT FROM 28/02/2012 TO 31/07/2012

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/05/1118 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER GARDNER / 09/05/2011

View Document

15/04/1115 April 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 105 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE GARDNER / 26/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE GARDNER / 26/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER GARDNER / 26/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY GARDNER / 07/04/2008

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 105 GARSTANG ROAD PRESTON LANCS PR1 1LD

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 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