Advanced company searchLink opens in new window

PRECISION DESIGN LTD

Company number SC302551

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)
28 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
21 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 May 2009 363a Return made up to 18/05/09; no change of members
27 May 2009 288b Appointment Terminated Director robert williams
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 CERTNM Company name changed interhabs uk LIMITED\certificate issued on 13/06/08
27 May 2008 363a Return made up to 18/05/08; full list of members
21 Apr 2008 288c Director's Change of Particulars / angus young / 01/09/2007 / HouseName/Number was: , now: 4; Street was: 4 murieston house, now: west heather road; Region was: , now: inverness-shire
15 Feb 2008 225 Accounting reference date shortened from 31/05/08 to 31/03/08
18 Jan 2008 AA Accounts made up to 31 May 2007
05 Nov 2007 363a Return made up to 18/05/07; full list of members
05 Nov 2007 88(2)R Ad 01/06/07--------- £ si 20@1=20 £ ic 80/100
05 Nov 2007 288b Secretary resigned
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New secretary appointed;new director appointed
25 Sep 2007 287 Registered office changed on 25/09/07 from: achorn house, 34 millbank road munlochy ross-shire IV8 8ND
25 Sep 2007 353 Location of register of members
25 Sep 2007 288b Director resigned
25 Sep 2007 288b Director resigned