- Company Overview for PRECISIONETICS LIMITED (09366234)
- Filing history for PRECISIONETICS LIMITED (09366234)
- People for PRECISIONETICS LIMITED (09366234)
- More for PRECISIONETICS LIMITED (09366234)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2021 | DS01 | Application to strike the company off the register | |
16 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
16 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Sep 2018 | AD01 | Registered office address changed from 9 Swan Street Stourbridge West Midlands DY8 3UU to 51 Hamilton Drive Stourbridge DY8 5EX on 10 September 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
07 Apr 2015 | AD01 | Registered office address changed from Maple Worcester Stanier Road Warndon Worcester WR4 9FE England to 9 Swan Street Stourbridge West Midlands DY8 3UU on 7 April 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr David Phillip Goulding as a director on 20 February 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Colin Christopher Dodds as a director on 20 March 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Colin Christopher Dodds on 29 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Colin Christopher Dodds on 29 January 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Colin Christopher Dodd on 29 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Colin Christopher Dodd as a director on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of David John Mogg as a director on 29 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr David John Mogg as a director on 20 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Colin Christopher Dodds as a director on 21 January 2015 |