PRESENTLINES LIMITED: Filings
Overview
| Company Name | PRESENTLINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04392984 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRESENTLINES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 03, 2023 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 4 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX to 100 st James Road Northampton NN5 5LF on Jul 18, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Samantha Clare Perkins as a person with significant control on Mar 12, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Alan Charles Perkins as a person with significant control on Mar 12, 2022 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mrs Samantha Clare Perkins on Mar 12, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Samantha Clare Perkins as a person with significant control on Feb 25, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Cessation of Paul Mcgroary as a person with significant control on Jan 02, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Mcgroary as a director on Dec 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mcgroary as a secretary on Dec 30, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Charles Perkins as a secretary on Dec 30, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alan Charles Perkins as a director on Dec 30, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0