PRECISION LOUVRE COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 02827919 |
Category | Private Limited Company |
Incorporated | 17 Jun 1993 |
Age | 30 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2014 |
Years | 9 years, 8 months, 11 days |
SUMMARY
PRECISION LOUVRE COMPANY LIMITED is an liquidation private limited company with number 02827919. It was incorporated 30 years, 11 months, 6 days ago, on 17 June 1993 and it was dissolved 9 years, 8 months, 11 days ago, on 12 September 2014. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.
Company Fillings
Order of court restoration previously creditors voluntary liquidation
Date: 18 Apr 2018
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2013
Action Date: 05 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2012
Action Date: 05 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-05
Documents
Liquidation miscellaneous
Date: 02 Apr 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 30 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation disclaimer notice
Date: 26 Sep 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 14 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-21
Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 04 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick John O'sullivan
Change date: 2010-06-17
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Malvyn Butcher
Change date: 2010-06-17
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Ricky Richer
Documents
Change person secretary company with change date
Date: 02 Sep 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick John O'sullivan
Change date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/08; no change of members
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT
Documents
Accounts with accounts type small
Date: 27 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/11/00--------- £ si 9996@1=9996 £ ic 3/9999
Documents
Resolution
Date: 22 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2001
Category: Capital
Type: 123
Description: £ nc 100/100000 14/11/00
Documents
Accounts with accounts type dormant
Date: 19 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/03/00--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 21 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/03/00
Documents
Legacy
Date: 25 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 25/10/99 from: 43/45 butts green road hornchurch essex RM11 2JX
Documents
Accounts with accounts type dormant
Date: 09 Jul 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/98; no change of members
Documents
Legacy
Date: 04 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 04/12/97 from: mkm house 6-16 baron road south woodham ferrere chelmsford essex CM3 5XQ
Documents
Accounts with accounts type dormant
Date: 08 Jul 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/97; full list of members
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/96; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type dormant
Date: 13 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 13/10/95 from: exchange house 180 - 182 st marys lane upminster essex RM14 3BT
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Resolution
Date: 31 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/94; full list of members
Documents
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 07/07/93 from: 50 lincoln's inn fields london WC2A 3PF
Documents
Some Companies
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 07476148 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HYACINTH CLOSE,LOUGHBOROUGH,LE11 2WD
Number: | 11302914 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE,BEAULY,IV4 7AS
Number: | SC515810 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM,LECHLADE,GL7 3EX
Number: | 11868809 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BROAD STREET,LUDLOW,SY8 1GR
Number: | 10386935 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 YEW TREE ROAD,SHEPHERDS BUSH,W12 0TJ
Number: | 08636186 |
Status: | ACTIVE |
Category: | Private Limited Company |