PRECHAL LIMITED
Status | LIQUIDATION |
Company No. | 10244285 |
Category | Private Limited Company |
Incorporated | 21 Jun 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PRECHAL LIMITED is an liquidation private limited company with number 10244285. It was incorporated 7 years, 11 months, 11 days ago, on 21 June 2016. The company address is Suite 101 & 102 Empire Way Business Park Liverpool Road, Burnley, BB12 6HH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2023
Action Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-12
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
New address: Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH
Old address: 45 Marlborough Road Dagenham RM8 2HU England
Change date: 2022-10-21
Documents
Liquidation voluntary statement of affairs
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Felix Udebunu
Change date: 2021-08-01
Documents
Change to a person with significant control
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-01
Psc name: Mr Felix Udebunu
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
New address: 45 Marlborough Road Dagenham RM8 2HU
Old address: 145 Beam Avenue Dagenham Essex RM10 9BP
Change date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 02 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Felix Udebunu
Notification date: 2017-07-01
Documents
Confirmation statement with updates
Date: 02 Sep 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-22
Old address: 8-11 Cambridge House, Cambridge Road Barking IG11 8NR England
New address: 145 Beam Avenue Dagenham Essex RM10 9BP
Documents
Some Companies
20 CHAMBERLAIN STREET,WELLS,BA5 2PF
Number: | 10189516 |
Status: | ACTIVE |
Category: | Private Limited Company |
11717353: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11717353 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARGE DOOR PRODUCTIONS LIMITED
FIRST FLOOR,LONDON,N12 0DA
Number: | 02903318 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS LANDSCAPE AND TREE SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11703133 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 06634526 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 04094401 |
Status: | ACTIVE |
Category: | Private Limited Company |