About

Registered Number: 08034893
Date of Incorporation: 18/04/2012 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: Mill Suite Hardmans Mill, New Hall Hey Road, Rossendale, Lancashire, BB4 6HH

 

Pream Contracting Ltd was founded on 18 April 2012 with its registered office in Rossendale, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Annabel Clare 30 October 2012 13 June 2013 1
UKPA SECRETARY LIMITED 18 April 2012 30 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 09 June 2017
CH01 - Change of particulars for director 11 August 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA01 - Change of accounting reference date 24 July 2014
CERTNM - Change of name certificate 21 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 16 December 2013
AD01 - Change of registered office address 16 December 2013
CH01 - Change of particulars for director 12 July 2013
AR01 - Annual Return 14 June 2013
AP04 - Appointment of corporate secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 30 October 2012
AP03 - Appointment of secretary 30 October 2012
NEWINC - New incorporation documents 18 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.