R.L. PRECISION ENGINEERING CO. LIMITED
Status | DISSOLVED |
Company No. | 03786862 |
Category | Private Limited Company |
Incorporated | 10 Jun 1999 |
Age | 24 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months, 1 day |
SUMMARY
R.L. PRECISION ENGINEERING CO. LIMITED is an dissolved private limited company with number 03786862. It was incorporated 24 years, 11 months, 25 days ago, on 10 June 1999 and it was dissolved 1 year, 8 months, 1 day ago, on 04 October 2022. The company address is Rutland House, 90-92 Baxter Rutland House, 90-92 Baxter, Essex, SS2 6HZ.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 12 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Dissolution application strike off company
Date: 07 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 22 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-14
Officer name: Lynn Susan Castle
Documents
Change person secretary company with change date
Date: 28 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-14
Officer name: Lynn Susan Castle
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-14
Officer name: Andrew Castle
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: c/o goldwyns rutland house 90/92 baxter avenue southend on sea essex SS2 6HZ
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 24 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG
Documents
Some Companies
79 DURBAN ROAD WEST,WATFORD,WD18 7DS
Number: | 07091565 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE QUADRANT,SHEFFIELD,S9 4WG
Number: | 03979672 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL031033 |
Status: | ACTIVE |
Category: | Limited Partnership |
7-8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 07357380 |
Status: | ACTIVE |
Category: | Private Limited Company |
113A LONDON ROAD,WATERLOOVILLE,PO7 7DZ
Number: | 09549020 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE BUSINESS CENTRE,LONDON,E1W 1AW
Number: | 02587113 |
Status: | ACTIVE |
Category: | Private Limited Company |