Advanced company searchLink opens in new window

PRECISION PRODUCTS (BRIGHTON) LIMITED

Company number 01314364

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-10
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