- Company Overview for A ONE PRECISION (HOUNSLOW) LIMITED (04547762)
- Filing history for A ONE PRECISION (HOUNSLOW) LIMITED (04547762)
- People for A ONE PRECISION (HOUNSLOW) LIMITED (04547762)
- Charges for A ONE PRECISION (HOUNSLOW) LIMITED (04547762)
- Insolvency for A ONE PRECISION (HOUNSLOW) LIMITED (04547762)
- More for A ONE PRECISION (HOUNSLOW) LIMITED (04547762)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2015 | 2.24B | Administrator's progress report to 19 May 2015 | |
01 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 19 May 2015 | |
31 Dec 2014 | 2.24B | Administrator's progress report to 19 November 2014 | |
06 Aug 2014 | F2.18 | Notice of deemed approval of proposals | |
16 Jul 2014 | 2.16B | Statement of affairs with form 2.14B | |
10 Jul 2014 | 2.17B | Statement of administrator's proposal | |
29 May 2014 | AD01 | Registered office address changed from Unit 3 Central Park Estate Staines Road Hounslow Middlesex TW4 5DJ on 29 May 2014 | |
28 May 2014 | 2.12B | Appointment of an administrator | |
25 Feb 2014 | CERTNM |
Company name changed a one precision engineers LIMITED\certificate issued on 25/02/14
|
|
25 Feb 2014 | CONNOT | Change of name notice | |
11 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AD01 | Registered office address changed from 13-14 Clifton Road Huntingdon Cambridgeshire PE29 7EJ on 10 December 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Cristina Mueller Arnold as a director | |
30 Nov 2012 | TM02 | Termination of appointment of Coleen Marx as a secretary | |
30 Nov 2012 | TM01 | Termination of appointment of Coleen Marx as a director | |
21 Nov 2012 | AP01 | Appointment of Geoffrey David Holden as a director | |
21 Nov 2012 | AP01 | Appointment of Barry Crawte as a director | |
21 Nov 2012 | AP03 | Appointment of Barry Crawte as a secretary | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |