T. PREECE TIMBER BUILDINGS LIMITED

3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove
StatusDISSOLVED
Company No.04796191
CategoryPrivate Limited Company
Incorporated12 Jun 2003
Age21 years, 1 month
JurisdictionEngland Wales
Dissolution06 Mar 2020
Years4 years, 4 months, 6 days

SUMMARY

T. PREECE TIMBER BUILDINGS LIMITED is an dissolved private limited company with number 04796191. It was incorporated 21 years, 1 month ago, on 12 June 2003 and it was dissolved 4 years, 4 months, 6 days ago, on 06 March 2020. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove.



Company Fillings

Gazette dissolved liquidation

Date: 06 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

Old address: C/O Kimberlee & Co Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Preece

Cessation date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047961910002

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Jayne Preece

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jayne Preece

Termination date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Preece

Notification date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Edward Preece

Notification date: 2017-06-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mrs Deborah Jayne Preece

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-01

Officer name: Mrs Deborah Jayne Preece

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Timothy Edward Preece

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Timothy Edward Preece

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: C/O D H Wood Accountancy Services Ltd 11 Arley Grove Penn Wolverhampton West Midlands WV4 4QX

New address: C/O Kimberlee & Co Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Timothy Edward Preece

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Deborah Jayne Preece

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Mrs Deborah Jayne Preece

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047961910002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Mr Timothy Edward Preece

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Mrs Deborah Jayne Preece

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Timothy Edward Preece

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-12

Officer name: Deborah Jayne Preece

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/06/03-30/06/04 £ si 1@1

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 17/07/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-TRAIN (UK) LTD

121 NEWPORT ROAD,NEWPORT,NP11 7LZ

Number:05918750
Status:ACTIVE
Category:Private Limited Company

AITKACI LTD

186 SCOTT ELLIS GARDENS,LONDON,NW8 9RS

Number:10741335
Status:ACTIVE
Category:Private Limited Company

DRIVING DEMAND LIMITED

THE TOWER WATER TOWER ROAD,BRENTWOOD,CM14 5HJ

Number:05930693
Status:ACTIVE
Category:Private Limited Company

FRESH VIEW INVESTMENTS LIMITED

PADDOCK GILL FARM SOUTH LANE,HEATHFIELD,TN21 9NN

Number:11793942
Status:ACTIVE
Category:Private Limited Company

HERVINES CAPITAL LIMITED

BOURBON COURT,LITTLE CHALFONT,HP7 9QS

Number:08721706
Status:ACTIVE
Category:Private Limited Company

R S NEWS SERVICES LIMITED

231 EDGWARE ROAD,LONDON,NW9 6LU

Number:06164248
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