Advanced company searchLink opens in new window

PRECISION ONE LTD

Company number 06394007

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AR01 Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
09 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 TM01 Termination of appointment of Christopher Maylin as a director
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Feb 2012 TM01 Termination of appointment of David Taylor as a director
19 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Mar 2011 AP01 Appointment of David James Taylor as a director
09 Dec 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Mr Neil James Ackroyd on 8 December 2010
08 Dec 2010 CH01 Director's details changed for Mr Christopher David Maylin on 8 December 2010
08 Dec 2010 TM01 Termination of appointment of James Price as a director
08 Dec 2010 AP01 Appointment of Emma Jayne Ackroyd as a director
07 Jul 2010 TM01 Termination of appointment of Don Woodward as a director
16 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
10 Jun 2010 AP01 Appointment of Mr James Price as a director
10 Jun 2010 AP01 Appointment of Mr Christopher David Maylin as a director
10 Jun 2010 AP01 Appointment of Mr Don Woodward as a director
18 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
23 Nov 2009 AD01 Registered office address changed from Wkm the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 23 November 2009
26 Oct 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 June 2009