G. M. PRECISION LIMITED

41 Greek Street, Stockport, SK3 8AX
StatusLIQUIDATION
Company No.06988423
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

G. M. PRECISION LIMITED is an liquidation private limited company with number 06988423. It was incorporated 14 years, 9 months, 5 days ago, on 12 August 2009. The company address is 41 Greek Street, Stockport, SK3 8AX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-13

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 May 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Old address: Gm Precision Limited Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF

New address: 41 Greek Street Stockport SK3 8AX

Change date: 2022-03-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Ian Peter Mcneil

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Braithwaite

Cessation date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069884230002

Charge creation date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-13

Officer name: Peter Braithwaite

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date

Date: 18 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Horrocks

Termination date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

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

Date: 29 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Peter Braithwaite

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: David Horrocks

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Glenn Michael Mills

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: Stan Dean Precision Eng Ltd 321 Manchester Road Mossley Oldham Lancs OL5 9AY United Kingdom

Change date: 2011-09-01

Documents

View document PDF

Gazette notice compulsary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Michael Mills

Change date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Horrocks

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2009

Action Date: 12 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-12

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stan dean precision eng LIMITED\certificate issued on 21/09/09

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLINTON TRADING LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL011414
Status:ACTIVE
Category:Limited Partnership

FERGUSON MARINE ENGINEERING (SERVICES) LIMITED

REDWOOD HOUSE 5 REDWOOD CRESCENT,EAST KILBRIDE,G74 5PA

Number:SC546013
Status:ACTIVE
Category:Private Limited Company
Number:IP29557R
Status:ACTIVE
Category:Industrial and Provident Society

HAVEN TRIALS SPORT SHOP LIMITED

46 GRIMSBY ROAD,GRIMSBY,DN37 7DJ

Number:07700944
Status:ACTIVE
Category:Private Limited Company

OK FINANCIAL LTD

24 TREM Y MYNYDD,BURRY PORT,SA16 0FZ

Number:11252646
Status:ACTIVE
Category:Private Limited Company

RENUKA MULTINATIONAL LIMITED

SUBWAY NORTHFIELD 729A BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2NG

Number:10836062
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