PRECISE PARTITIONS LIMITED

BDO LLP BDO LLP, Manchester, M3 3AT, Lancs
StatusDISSOLVED
Company No.05117423
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution15 Apr 2021
Years3 years, 1 month, 28 days

SUMMARY

PRECISE PARTITIONS LIMITED is an dissolved private limited company with number 05117423. It was incorporated 20 years, 1 month, 9 days ago, on 04 May 2004 and it was dissolved 3 years, 1 month, 28 days ago, on 15 April 2021. The company address is BDO LLP BDO LLP, Manchester, M3 3AT, Lancs.



Company Fillings

Gazette dissolved liquidation

Date: 15 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2020

Action Date: 03 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2018

Action Date: 03 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2017

Action Date: 03 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-03

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2016

Action Date: 03 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2015

Action Date: 03 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2014

Action Date: 03 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Aug 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-02

Old address: Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Old address: Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom

Change date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ashanthi Christina Holmes

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Steven Philip Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: AD01

Old address: 158C Liverpool Road North Maghull Liverpool Merseyside L31 2HP

Change date: 2010-03-24

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from parr street studios 33-45 parr street liverpool merseyside L1 4JN

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 02/07/07 from: maghull business centre 1 liverpool road north maghull liverpool merseyside L31 2HB

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/05/07--------- £ si 98@1=98 £ ic 101/199

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/05/06--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 14/02/06 from: 17 brook road maghull liverpool L31 3EG

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFIDENCE CULTURE LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:06979571
Status:ACTIVE
Category:Private Limited Company

JCPLUGNPLAY LIMITED

FLAT ABOVE,BLACKPOOL,FY3 8HH

Number:09608384
Status:ACTIVE
Category:Private Limited Company

KMG INTERNATIONAL LIMITED

C/O ALLIOTTS FRIARY COURT,GUILDFORD,GU1 3DL

Number:01990359
Status:ACTIVE
Category:Private Limited Company

LUMA CONSULTANTS LIMITED

32 FIELDFARE,LEIGHTON BUZZARD,LU7 4DG

Number:09922710
Status:ACTIVE
Category:Private Limited Company

MINGS FORTUNE LTD

40 CLARENDON PLACE,GLASGOW,G20 7PZ

Number:SC590137
Status:ACTIVE
Category:Private Limited Company

PH GLOBETRADE LTD

38 SOUTHWICK STREET,LONDON,W2 1JQ

Number:11355596
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