Advanced company searchLink opens in new window

PRECISION DEVICES UK LIMITED

Company number 01305304

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)
10 May 2016 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2014 AD01 Registered office address changed from Lion Works, Station Road East Whittlesford Cambridge CB22 4NL to Level 14 the Shard 32 London Bridge Street London SE1 9SG on 12 December 2014
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-03
11 Dec 2014 4.20 Statement of affairs with form 4.19
29 Oct 2014 TM02 Termination of appointment of Irene Elizabeth Wratten as a secretary on 28 October 2014
02 Oct 2014 TM01 Termination of appointment of Russell Dean Ransom as a director on 30 September 2014
30 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 190,474
15 Jul 2014 TM01 Termination of appointment of Christopher James Emmerson as a director on 3 July 2014
19 Jun 2014 AP01 Appointment of Vp & General Manager Russell Dean Ransom as a director
05 Feb 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christopher James Emmerson
27 Dec 2013 AP03 Appointment of Mrs Irene Elizabeth Wratten as a secretary
18 Dec 2013 AP01 Appointment of Mr Christopher James Emmerson as a director
  • ANNOTATION A second filed AP01 was registered on 05/02/2014
13 Dec 2013 TM01 Termination of appointment of Philip Morrison as a director
13 Dec 2013 TM02 Termination of appointment of Philip Morrison as a secretary
18 Nov 2013 TM01 Termination of appointment of Christopher Sokol as a director
16 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
09 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Christopher James Sokol on 2 August 2012
05 Apr 2012 AA Accounts for a small company made up to 31 December 2011
09 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders