Prelude Engineering And Design Limited

DataGardener
dissolved

Prelude Engineering And Design Limited

06729732Private Limited With Share Capital

The Stables 19 High Street, Hillmorton, Rugby, CV214EG
Incorporated

22/10/2008

Company Age

17 years

Directors

1

Employees

SIC Code

71121

Risk

Company Overview

Registration, classification & business activity

Prelude Engineering And Design Limited (06729732) is a private limited with share capital incorporated on 22/10/2008 (17 years old) and registered in rugby, CV214EG. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Private Limited With Share Capital
SIC: 71121
Incorporated 22/10/2008
CV214EG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:05-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-05-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-04-2020
Resolution
Category:Resolution
Date:21-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:15-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:09-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2010
Capital Allotment Shares
Category:Capital
Date:10-02-2010
Legacy
Category:Officers
Date:22-10-2008
Incorporation Company
Category:Incorporation
Date:22-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2017
Filing Date04/01/2017
Latest Accounts31/10/2015

Trading Addresses

The Stables 19 High Street, Hillmorton, Rugby, Warwickshire Cv21 4E, CV214EGRegistered
Jasons Meadow Riversdale, Bourne End, Buckinghamshire, SL85EA

Contact

The Stables 19 High Street, Hillmorton, Rugby, CV214EG