- Company Overview for PRESSRITE ENGINEERING LIMITED (01247226)
- Filing history for PRESSRITE ENGINEERING LIMITED (01247226)
- People for PRESSRITE ENGINEERING LIMITED (01247226)
- Insolvency for PRESSRITE ENGINEERING LIMITED (01247226)
- More for PRESSRITE ENGINEERING LIMITED (01247226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2014 | |
16 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Hawkins and Company Brook Cottage Brook Cottage Silver Street Wrington North Somerset BS40 5QL on 29 April 2014 | |
25 Mar 2013 | AD01 | Registered office address changed from Brook Cottage Silver Street Wrington North Somerset BS40 5QL England on 25 March 2013 | |
15 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | AD01 | Registered office address changed from 24 Ogmore Crescent Bridgend Industrial Estate Bridgend CF31 3TE Wales on 19 February 2013 | |
29 Nov 2012 | TM01 | Termination of appointment of Winifred Phillips as a director | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-23
|
|
26 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Michael Andrew Phillips on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Martin Ashford Phillips on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mrs Winifred May Phillips on 28 January 2010 | |
28 Jan 2010 | AD01 | Registered office address changed from Unit 24 Ogmore Cres Indl Estate Bridgend Glam CF31 3TE on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Anthony John Phillips on 28 January 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |