Advanced company searchLink opens in new window

PRECISE RESOURCING LIMITED

Company number 06356736

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2011 DS01 Application to strike the company off the register
27 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
27 Sep 2010 CH01 Director's details changed for Kevin Isbister on 29 August 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Oct 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
06 Jun 2009 AA Accounts made up to 31 August 2008
29 Jan 2009 288a Director appointed kevin isbister
17 Dec 2008 288b Appointment Terminated Director sarah edwards
10 Oct 2008 363a Return made up to 30/08/08; full list of members
10 Oct 2008 288b Appointment Terminated Secretary victoria borsuk
11 Mar 2008 288a Director appointed sarah louise edwards
11 Mar 2008 288a Secretary appointed maureen anne edwards
11 Mar 2008 288b Appointment Terminate, Secretary Joanne Claire Mcgeachie Logged Form
11 Mar 2008 288b Appointment Terminate, Director And Secretary Leslie Stewart Logged Form
27 Nov 2007 288a New director appointed
20 Nov 2007 288b Director resigned
04 Oct 2007 CERTNM Company name changed ninolet LIMITED\certificate issued on 04/10/07
30 Aug 2007 NEWINC Incorporation