Advanced company searchLink opens in new window

A ONE PRECISION (HOUNSLOW) LIMITED

Company number 04547762

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)
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
  • RES15 ‐ Change company name resolution on 2014-02-18
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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