Advanced company searchLink opens in new window

PRESSRITE ENGINEERING LIMITED

Company number 01247226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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