- Company Overview for PRECISION TRADE EUROPE LIMITED (06344989)
- Filing history for PRECISION TRADE EUROPE LIMITED (06344989)
- People for PRECISION TRADE EUROPE LIMITED (06344989)
- Charges for PRECISION TRADE EUROPE LIMITED (06344989)
- Insolvency for PRECISION TRADE EUROPE LIMITED (06344989)
- More for PRECISION TRADE EUROPE LIMITED (06344989)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2024 | L64.07 | Completion of winding up | |
05 Sep 2018 | MR04 | Satisfaction of charge 063449890003 in full | |
06 Jun 2018 | COCOMP | Order of court to wind up | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
06 Apr 2018 | TM01 | Termination of appointment of Iqbal Meah as a director on 5 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Foyshal Razu Baksh as a director on 5 April 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Foyshal Razu Baksh as a secretary on 5 March 2018 | |
06 Apr 2018 | PSC07 | Cessation of Iqbal Meah as a person with significant control on 5 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Foyshal Razu Baksh as a person with significant control on 5 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
22 Jun 2017 | AP01 | Appointment of Mr Mark William Riley as a director on 9 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Mark William Riley as a director on 19 May 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Mar 2016 | MR01 | Registration of charge 063449890003, created on 14 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Jun 2014 | MR01 | Registration of charge 063449890002 | |
28 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Foyshal Razu Baksh on 5 November 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from C/O Philip Murphy & Partners 10 Corporation Road Newport South Wales NP19 0AR on 28 January 2014 |