Advanced company searchLink opens in new window

PRECIS (2231) LIMITED

Company number 04439496

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)
04 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2014 4.68 Liquidators' statement of receipts and payments to 26 June 2014
04 Jul 2014 4.68 Liquidators' statement of receipts and payments to 20 May 2014
04 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
04 Jul 2014 LIQ MISC Insolvency:progress report
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 20 November 2013
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 May 2013
22 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 November 2012
12 Jun 2012 4.68 Liquidators' statement of receipts and payments to 20 May 2012
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 November 2011
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 20 May 2011
20 Dec 2010 4.68 Liquidators' statement of receipts and payments to 20 November 2010
23 Jul 2010 4.68 Liquidators' statement of receipts and payments to 20 May 2010
20 May 2010 AD01 Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 20 May 2010
06 Jun 2009 287 Registered office changed on 06/06/2009 from, 32 cranley gardens, london, N10 3AP
03 Jun 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jun 2009 600 Appointment of a voluntary liquidator
03 Jun 2009 4.70 Declaration of solvency
18 May 2009 288b Appointment terminated director sarah steele
18 May 2009 288b Appointment terminated director suzie saunders
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Jun 2008 363a Return made up to 15/05/08; full list of members
09 Jun 2008 288c Director's change of particulars / suzie saunders / 15/05/2008
29 May 2008 288a Director appointed mr samuel john duggan
07 May 2008 AA Accounts for a medium company made up to 31 May 2007