Advanced company searchLink opens in new window

PRECISION MARKETS LIMITED

Company number 07571057

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AD01 Registered office address changed from C/O Msb Accounting Ltd Suite 1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England on 12 December 2013
27 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from C/O Msb Accounting Ltd Suite 1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England on 27 April 2012
27 Apr 2012 AD01 Registered office address changed from 2 Crown Yard Redbournbury Lane St Albans Hertfordshire AL3 6RS United Kingdom on 27 April 2012
27 Apr 2012 AP01 Appointment of Mr Nicholas James Edwell as a director
16 May 2011 CH01 Director's details changed for Mr Guy Noel Swinnterton on 21 March 2011
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3
28 Mar 2011 AP01 Appointment of Mr Guy Noel Swinnterton as a director
28 Mar 2011 AP01 Appointment of Mr Robert Alan Edward Tolstoy Russell as a director
28 Mar 2011 AP01 Appointment of Mr Mark Brooker as a director
22 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
21 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)