PRECISION RUBBER ROLLERS LIMITED
Status | DISSOLVED |
Company No. | 04537293 |
Category | Private Limited Company |
Incorporated | 17 Sep 2002 |
Age | 21 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 26 days |
SUMMARY
PRECISION RUBBER ROLLERS LIMITED is an dissolved private limited company with number 04537293. It was incorporated 21 years, 8 months, 16 days ago, on 17 September 2002 and it was dissolved 1 year, 11 months, 26 days ago, on 07 June 2022. The company address is Lidgett House Lidgett House, Leeds, LS25 1LL.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Mar 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Notification of a person with significant control
Date: 04 Jun 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-30
Psc name: Marcia Olive Russell
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Marcia Olive Russell
Documents
Cessation of a person with significant control
Date: 04 Jun 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Russell
Cessation date: 2020-03-11
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Russell
Termination date: 2020-03-11
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Capital allotment shares
Date: 07 Aug 2014
Action Date: 26 Sep 2013
Category: Capital
Type: SH01
Capital : 81,632 GBP
Date: 2013-09-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Statement of companys objects
Date: 25 Sep 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 24 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 11 Sep 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-11-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Russell
Change date: 2010-09-17
Documents
Accounts with accounts type dormant
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 27/09/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
ABSOLUT, THE CORNICHE,FOLKESTONE,CT20 3TA
Number: | 10834131 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FANE WAY,MAIDENHEAD,SL6 2TL
Number: | 11893344 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH FARM BUILDINGS MANAGEMENT LIMITED
2 BEECHTOP BARNS,STOKE ON TRENT,ST4 8SJ
Number: | 05606413 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAROLINE TAYLOR CONSULTING LTD
5 ST MARY'S ACRE,STRATFORD UPON AVON,CV37 0SY
Number: | 08395150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLOBE CENTRE SUITE 20,ACCRINGTON,BB5 0RE
Number: | 08734677 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARSONS CLOSE,NORTHAMPTON,NN7 1JS
Number: | 10098122 |
Status: | ACTIVE |
Category: | Private Limited Company |