PRELPERTA LTD

Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England
StatusDISSOLVED
Company No.10547991
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 18 days

SUMMARY

PRELPERTA LTD is an dissolved private limited company with number 10547991. It was incorporated 7 years, 4 months, 10 days ago, on 05 January 2017 and it was dissolved 10 months, 18 days ago, on 27 June 2023. The company address is Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Claire Ombrog

Notification date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP

Old address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Change date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Ms Mary Claire Ombrog

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Watton

Termination date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Old address: 121 Beal Lane Shaw Oldham OL2 8PH United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELLES OCCASIONS LTD

106 BALMORAL ROAD,WATFORD,WD24 4ET

Number:08921620
Status:ACTIVE
Category:Private Limited Company

FENTON 88 LTD

417 KING STREET,STOKE-ON-TRENT,ST4 3EE

Number:11235000
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARVEY & GORE (ANTIQUES) LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:00945292
Status:ACTIVE
Category:Private Limited Company

LYNDALE COURT LIMITED

10 STATION ROAD,CAMBRIDGE,CB25 9HB

Number:05442579
Status:ACTIVE
Category:Private Limited Company

MUSGRAVE CONTRACT INTERIORS LIMITED

23 BRIDFORD MEWS,LONDON,W1M 1LQ

Number:02411052
Status:LIQUIDATION
Category:Private Limited Company

OBJECTIVO LIMITED

11 BRADWAY GRANGE ROAD,SHEFFIELD,S17 4PH

Number:07836764
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