PRECISION MECHANICAL LTD
Status | DISSOLVED |
Company No. | 08262722 |
Category | Private Limited Company |
Incorporated | 22 Oct 2012 |
Age | 11 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 22 days |
SUMMARY
PRECISION MECHANICAL LTD is an dissolved private limited company with number 08262722. It was incorporated 11 years, 7 months, 12 days ago, on 22 October 2012 and it was dissolved 5 months, 22 days ago, on 12 December 2023. The company address is 44 Tenter Road Moulton Park Industrial Estate, Northampton, NN3 6AX, Northants.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 30 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Stuart Mervyn Reid
Documents
Termination secretary company with name termination date
Date: 30 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-17
Officer name: Stuart Reid
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type small
Date: 05 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-17
New address: 44 Tenter Road Moulton Park Industrial Estate Northampton Northants NN3 6AX
Old address: 7 Adams House Northampton Science Park Moulton Park Northampton NN3 6LG
Documents
Accounts with accounts type small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 26 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Some Companies
MORLEYS OF HARROGATE,HARROGATE,HG1 5PR
Number: | 09903338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH QUAY,WHITSTABLE,CT5 1AB
Number: | 02681066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MONFORTE HOUSE UNIT C9 QUEENS ROAD,BRIDGEND,CF31 3UT
Number: | 04375413 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOD AERON,RUTHIN,LL15 1TN
Number: | 08061181 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KIMBOLTON ROAD,BEDFORDSHIRE,MK40 2NR
Number: | 04548709 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WILLOW COURT, MAIN ROAD, MAIN ROAD,HIGH WYCOMBE,HP14 4SN
Number: | 11421953 |
Status: | ACTIVE |
Category: | Private Limited Company |