- Company Overview for PRECIONS METAL TRADE LTD (07579292)
- Filing history for PRECIONS METAL TRADE LTD (07579292)
- People for PRECIONS METAL TRADE LTD (07579292)
- More for PRECIONS METAL TRADE LTD (07579292)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2017 | TM01 | Termination of appointment of Peter Luciano Neumicke as a director on 29 June 2016 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
09 Feb 2016 | TM02 | Termination of appointment of Primary Secretary Services Ltd as a secretary on 1 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 9 February 2016 | |
09 Feb 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016 | |
31 Aug 2015 | AP01 | Appointment of Mr Peter Luciano Neumicke as a director on 30 June 2015 | |
31 Aug 2015 | TM01 | Termination of appointment of Thomas Peter Knep as a director on 30 June 2015 | |
12 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
18 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
05 Jun 2013 | AP01 | Appointment of Thomas Peter Knep as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Heiko Schroter as a director | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
10 Jan 2013 | CH04 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from Apt 776 / Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England on 28 November 2012 |