PRECISION PRODUCTS (BRIGHTON) LIMITED
Company number 01314364
- Company Overview for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- Filing history for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- People for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- Charges for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- Insolvency for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
- More for PRECISION PRODUCTS (BRIGHTON) LIMITED (01314364)
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) |
---|---|---|---|
17 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2024 | |
09 Oct 2023 | CVA4 | Notice of completion of voluntary arrangement | |
28 Sep 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Aug 2023 | LIQ02 | Statement of affairs | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | PSC01 | Notification of Christopher John Alexander as a person with significant control on 24 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of West Oak Capital Limited as a person with significant control on 24 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Jan 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 Nov 2022 | MR04 | Satisfaction of charge 013143640005 in full | |
09 Nov 2022 | MR04 | Satisfaction of charge 013143640006 in full | |
09 Nov 2022 | MR04 | Satisfaction of charge 013143640007 in full | |
18 Oct 2022 | AD01 | Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 18 October 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of David Clifford Willis as a director on 1 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Christopher John Alexander as a director on 1 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Richard Anthony Philcox as a director on 1 August 2022 | |
16 May 2022 | TM02 | Termination of appointment of Sally Marie Thorley as a secretary on 13 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Sally Marie Thorley as a director on 13 May 2022 | |
22 Apr 2022 | MR01 | Registration of charge 013143640008, created on 14 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Sally Marie Thorley on 1 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 6 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 |