- Company Overview for SAINT PRECISION ENGINEERING LIMITED (06978283)
- Filing history for SAINT PRECISION ENGINEERING LIMITED (06978283)
- People for SAINT PRECISION ENGINEERING LIMITED (06978283)
- Charges for SAINT PRECISION ENGINEERING LIMITED (06978283)
- Insolvency for SAINT PRECISION ENGINEERING LIMITED (06978283)
- More for SAINT PRECISION ENGINEERING LIMITED (06978283)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | 2.35B | Notice of move from Administration to Dissolution on 3 January 2018 | |
17 Nov 2017 | AM19 | Notice of extension of period of Administration | |
22 May 2017 | 2.24B | Administrator's progress report to 6 March 2017 | |
22 May 2017 | 2.31B | Notice of extension of period of Administration | |
30 Dec 2016 | 2.24B | Administrator's progress report to 14 October 2016 | |
14 Sep 2016 | 2.17B | Statement of administrator's proposal | |
24 May 2016 | AD01 | Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 24 May 2016 | |
18 May 2016 | 2.12B | Appointment of an administrator | |
29 Feb 2016 | AD01 | Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 | |
07 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2015 | MR01 | Registration of charge 069782830003, created on 7 August 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Mathew Sobol as a director on 13 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr David Roy Howick as a director on 13 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Peter James Neagle as a director on 16 July 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Mr Peter James Neagle on 2 March 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Mr. Mathew Sobol on 1 March 2014 |