NETPRECEPT LIMITED

Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, England
StatusDISSOLVED
Company No.07670631
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 24 days

SUMMARY

NETPRECEPT LIMITED is an dissolved private limited company with number 07670631. It was incorporated 12 years, 11 months, 1 day ago, on 15 June 2011 and it was dissolved 4 years, 9 months, 24 days ago, on 23 July 2019. The company address is Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB

Old address: Cedar House Hazell Drive Newport Gwent NP10 8FY

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Fraser

Change date: 2017-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Hallett

Change date: 2017-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Fraser

Change date: 2017-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-12

Psc name: Mrs Helen Fairclough

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Helen Fairclough

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Fraser

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Fretwell

Termination date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Second filing of form with form type

Date: 19 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 13 May 2014

Category: Capital

Type: SH01

Date: 2014-05-13

Capital : 909 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Hallett

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Fretwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Capital allotment shares

Date: 30 May 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Capital : 774 GBP

Date: 2013-03-08

Documents

View document PDF

Memorandum articles

Date: 17 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 10 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-10

Capital : 744 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed net precept LIMITED\certificate issued on 19/10/11

Documents

View document PDF

Change of name notice

Date: 19 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE SISTERS CONSULTANCY LTD

9 WESTWOOD VIEW,WEST CALDER,EH55 8PY

Number:SC579617
Status:ACTIVE
Category:Private Limited Company

MINING MUSIC LIMITED

34 THE COURSE,LEWES,BN7 1JL

Number:10118075
Status:ACTIVE
Category:Private Limited Company

NELIRA LTD

UNIT 5C, 116,SALFORD,M7 1UF

Number:11878617
Status:ACTIVE
Category:Private Limited Company

P E M INNOVATIONS LTD

4 OAK MEWS,WILMSLOW,SK9 2LB

Number:10855958
Status:ACTIVE
Category:Private Limited Company

SPIRITIT LTD

28 BLANCHES ROAD,HORSHAM,RH13 8HZ

Number:10531635
Status:ACTIVE
Category:Private Limited Company

TCH SURVEYING SERVICES LIMITED

7 SHEARWATER ROAD,HEMEL HEMPSTEAD,HP3 0GB

Number:09808466
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