PRESTON FARM MANAGEMENT LIMITED

Suite 5 2nd Floor Bulman House Regent Centre Suite 5 2nd Floor Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.05990918
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRESTON FARM MANAGEMENT LIMITED is an liquidation private limited company with number 05990918. It was incorporated 17 years, 6 months, 22 days ago, on 07 November 2006. The company address is Suite 5 2nd Floor Bulman House Regent Centre Suite 5 2nd Floor Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 02 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: Kia Stockton Preston Farm Concorde Way Stockton on Tees Teesside TS18 3SD England

New address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2022-04-11

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: S Jennings Parsons Road Washington Tyne and Wear NE37 1EZ

New address: Kia Stockton Preston Farm Concorde Way Stockton on Tees Teesside TS18 3SD

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: S Jennings Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-01-12

Officer name: Osborne Directors Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: S Jennings Parsons Road Washington Tyne and Wear NE37 1EZ

Change date: 2015-08-10

Old address: First Floor 35 Brook Street Ilkley W Yorks LS29 8AG

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David William Price

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Stewart Palmer

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Andrew John Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Duncan

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Christopher James Button

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Duncan

Termination date: 2015-05-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Aug 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-05-29

Officer name: S Jennings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mr John Hepple

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Feb 2015

Action Date: 07 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-07

Form type: AR01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Mr Alexander David William Price

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Button

Change date: 2013-09-09

Documents

View document PDF

Resolution

Date: 06 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Button

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from c/o opus, 49 high street henley in arden solihull west midlands B95 5AA

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE CARDS LIMITED

CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE

Number:00736905
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL 300 LIMITED

BUILDING 300 RELAY POINT,TAMWORTH,B77 5PA

Number:11035315
Status:ACTIVE
Category:Private Limited Company

CRE4TE LTD.

146 LANCASTER ROAD,ENFIELD,EN2 0JS

Number:10126973
Status:ACTIVE
Category:Private Limited Company

DK MANUFACTURING SUPPORT LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11888667
Status:ACTIVE
Category:Private Limited Company

OSA RISK MANAGEMENT LIMITED

WOODHEAD COTTAGE, MOOR ROAD,WEST YORKSHIRE,LS29 7BE

Number:05686928
Status:ACTIVE
Category:Private Limited Company

PETER ANTHONY DONAT LIMITED

44 GLOVERSFIELD,BRENTWOOD,CM15 0BD

Number:10066231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source