Advanced company searchLink opens in new window

PRECISION BOTTLES LTD

Company number 08635037

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-28
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
  • GBP 200
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