Advanced company searchLink opens in new window

PRECISION ENGINEERED SOLUTIONS LTD

Company number 06674588

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)
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 TM01 Termination of appointment of Bailey Paul as a director on 1 February 2012
02 Mar 2012 TM01 Termination of appointment of Christopher Derek Massey as a director on 1 February 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
24 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
12 Nov 2010 CONNOT Change of name notice
01 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Sep 2009 363a Return made up to 15/08/09; full list of members
07 May 2009 288a Director appointed bailey paul
26 Nov 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
14 Oct 2008 CERTNM Company name changed worldvalley LIMITED\certificate issued on 14/10/08
04 Sep 2008 288a Director appointed christopher derek massey
04 Sep 2008 287 Registered office changed on 04/09/2008 from marquess court 69 southampton row london WC1B 4ET england
04 Sep 2008 288b Appointment Terminated Director london law services LIMITED
04 Sep 2008 288b Appointment Terminated Secretary london law secretarial LIMITED
15 Aug 2008 NEWINC Incorporation