Advanced company searchLink opens in new window

SAINT PRECISION ENGINEERING LIMITED

Company number 06978283

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)
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
  • GBP 1,000
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
  • GBP 1,000
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