PRECISION RUBBER ROLLERS LIMITED

Lidgett House Lidgett House, Leeds, LS25 1LL
StatusDISSOLVED
Company No.04537293
CategoryPrivate Limited Company
Incorporated17 Sep 2002
Age21 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 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

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 25 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 SANDGATE HIGH STREET LTD

ABSOLUT, THE CORNICHE,FOLKESTONE,CT20 3TA

Number:10834131
Status:ACTIVE
Category:Private Limited Company

AMIGOS COMMUNITY CARE LIMITED

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

FOCUS ON TESTING LIMITED

THE GLOBE CENTRE SUITE 20,ACCRINGTON,BB5 0RE

Number:08734677
Status:ACTIVE
Category:Private Limited Company

LINE LIFE PLANNING LIMITED

3 PARSONS CLOSE,NORTHAMPTON,NN7 1JS

Number:10098122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source