- Company Overview for PRECISION BOTTLES LTD (08635037)
- Filing history for PRECISION BOTTLES LTD (08635037)
- People for PRECISION BOTTLES LTD (08635037)
- Charges for PRECISION BOTTLES LTD (08635037)
- Insolvency for PRECISION BOTTLES LTD (08635037)
- More for PRECISION BOTTLES LTD (08635037)
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) |
---|---|---|---|
25 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
22 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
18 Dec 2022 | AD01 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 18 December 2022 | |
07 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | LIQ10 | Removal of liquidator by court order | |
19 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | AD01 | Registered office address changed from Premier Mill Hartley Street Great Harwood Lancashire BB6 7PR to St Georges House 215-219 Chester Road Manchester M15 4JE on 16 November 2021 | |
16 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | LIQ02 | Statement of affairs | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
09 Aug 2021 | AA01 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
31 Jan 2020 | MR01 | Registration of charge 086350370002, created on 27 January 2020 | |
29 Nov 2019 | PSC04 | Change of details for Mr Simon Ian Whigham as a person with significant control on 22 November 2019 | |
29 Nov 2019 | PSC01 | Notification of Kevin Gallagher as a person with significant control on 22 November 2019 | |
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
29 Nov 2019 | AP01 | Appointment of Mr Kevin Gallagher as a director on 22 November 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
03 Jun 2019 | MR01 | Registration of charge 086350370001, created on 28 May 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 |