Advanced company searchLink opens in new window

PRECIONS METAL TRADE LTD

Company number 07579292

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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