Advanced company searchLink opens in new window

PRECIOUS METALS OF UK LIMITED

Company number 10326069

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 AD01 Registered office address changed from 130 Lime Street Wolverhampton WV3 0EX to 2D Fox Industrial Estate Purbrook Road Wolverhampton WV1 2EJ on 21 March 2018
14 Mar 2018 AD01 Registered office address changed from Unit 2D Fox Industrial Estate Purbrook Road Wolverhampton West Midlands WV1 2EJ to 130 Lime Street Wolverhampton WV3 0EX on 14 March 2018
08 Mar 2018 AD01 Registered office address changed from 2D Purbrook Road Fox Industrial Estate Wolverhampton WV1 2EJ England to Unit 2D Fox Industrial Estate Purbrook Road Wolverhampton West Midlands WV1 2EJ on 8 March 2018
06 Mar 2018 AP01 Appointment of Mrs Susan Jane Webb as a director on 23 February 2018
03 Mar 2018 AD01 Registered office address changed from Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP England to 2D Purbrook Road Fox Industrial Estate Wolverhampton WV1 2EJ on 3 March 2018
20 Nov 2017 AA Micro company accounts made up to 31 August 2017
23 Oct 2017 AD01 Registered office address changed from 21 Darden Lough West Denton Newcastle upon Tyne NE5 2YE England to Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP United Kingdom to 21 Darden Lough West Denton Newcastle upon Tyne NE5 2YE on 23 October 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
20 Oct 2017 PSC01 Notification of Simon Weston as a person with significant control on 20 October 2017
20 Oct 2017 AP01 Appointment of Mr Simon Weston as a director on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JP on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of Adalt Hussain as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of Company4Sale as a director on 20 October 2017
20 Oct 2017 PSC07 Cessation of Company4Sale as a person with significant control on 19 October 2017
24 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
11 Aug 2016 AD01 Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 11 August 2016
11 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-11
  • GBP 1