Advanced company searchLink opens in new window

PRECISION TUBES UK LIMITED

Company number 05660622

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)
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
18 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
28 May 2013 AP01 Appointment of Andrew Warcup as a director
24 May 2013 TM01 Termination of appointment of Paul Chasney as a director
02 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
23 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
21 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
16 May 2009 AA Accounts for a dormant company made up to 30 September 2008
22 Dec 2008 363a Return made up to 21/12/08; full list of members
29 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
21 Dec 2007 363a Return made up to 21/12/07; full list of members
21 Sep 2007 AA Accounts for a dormant company made up to 30 September 2006
21 Dec 2006 363a Return made up to 21/12/06; full list of members
29 Aug 2006 225 Accounting reference date shortened from 31/12/06 to 30/09/06
29 Aug 2006 MEM/ARTS Memorandum and Articles of Association
25 Aug 2006 287 Registered office changed on 25/08/06 from: 1 park row leeds LS1 5AB
23 Aug 2006 CERTNM Company name changed pimco 2408 LIMITED\certificate issued on 23/08/06
01 Aug 2006 288a New director appointed