- Company Overview for PRECISE PARTITIONS LIMITED (05117423)
- Filing history for PRECISE PARTITIONS LIMITED (05117423)
- People for PRECISE PARTITIONS LIMITED (05117423)
- Charges for PRECISE PARTITIONS LIMITED (05117423)
- Insolvency for PRECISE PARTITIONS LIMITED (05117423)
- More for PRECISE PARTITIONS LIMITED (05117423)
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) |
---|---|---|---|
15 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2020 | |
11 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2019 | |
17 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2018 | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2017 | |
08 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2016 | |
10 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2015 | |
07 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2014 | |
13 Aug 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2013 | AD01 | Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 19 June 2013 | |
17 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
|
|
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 2 June 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom on 2 June 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Ms Ashanthi Christina Holmes on 1 January 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Steven Philip Davies on 1 January 2010 |