PRECISION LEASING LIMITED
Status | DISSOLVED |
Company No. | 00995183 |
Category | Private Limited Company |
Incorporated | 24 Nov 1970 |
Age | 53 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2011 |
Years | 13 years, 3 months, 17 days |
SUMMARY
PRECISION LEASING LIMITED is an dissolved private limited company with number 00995183. It was incorporated 53 years, 5 months, 5 days ago, on 24 November 1970 and it was dissolved 13 years, 3 months, 17 days ago, on 12 January 2011. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2010
Action Date: 18 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2009
Action Date: 18 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2009
Action Date: 18 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-18
Documents
Liquidation voluntary resignation liquidator
Date: 19 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2008
Action Date: 18 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2008
Action Date: 18 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-18
Documents
Liquidation voluntary statement of receipts and payments
Date: 20 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 31 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 May 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Oct 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 May 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Nov 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 16 Jun 2003
Category: Miscellaneous
Type: MISC
Description: Res re appointment of liquidator
Documents
Liquidation voluntary resignation liquidator
Date: 16 Jun 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 May 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 12 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 12/02/03 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Nov 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 02 Nov 2001
Category: Miscellaneous
Type: MISC
Description: Res re specie
Documents
Resolution
Date: 02 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/00; full list of members
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 03/04/99 from: 116 cockfosters road barnet EN4 0DY
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/98; full list of members
Documents
Legacy
Date: 16 Mar 1998
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 16 Mar 1998
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/97; full list of members
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 14/02/96; no change of members
Documents
Accounts with accounts type full
Date: 27 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/02/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 31 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/94; full list of members
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 14/02/92; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 19 Mar 1991
Category: Annual-return
Type: 363x
Description: Return made up to 14/02/91; no change of members
Documents
Resolution
Date: 22 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 28 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/02/90; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Legacy
Date: 26 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 26/04/89 from: 1 lyonsdown rd new barnet herts EN5 1HU
Documents
Accounts with accounts type full
Date: 01 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type full
Date: 09 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 31 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/02/88; full list of members
Documents
Legacy
Date: 31 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 06 Mar 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 26 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
THE MANOR MAIN STREET,LEICESTER,LE8 0PJ
Number: | 11834231 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 STECHFORD ROAD,BIRMINGHAM,B34 6AG
Number: | 09803375 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAND CONSTRUCTION MANAGEMENT LTD.
6 ASHFIELD AVENUE,NOTTINGHAM,NG9 1PY
Number: | 08311331 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 HAGLEY COURT SOUTH,BRIERLEY HILL,DY5 1XE
Number: | OC366452 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEYSTONE PROPERTIES (UK) LIMITED
CANAL WHARF, CANAL STREET,LITTLEBOROUGH,OL15 0HA
Number: | 05459857 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 MIDDLETON PARK ROAD,LEEDS,LS10 4LS
Number: | 08886760 |
Status: | ACTIVE |
Category: | Private Limited Company |