PRECISION AGRICULTURE LIMITED

Holland House Holland House, Boston, PE22 7BE, Lincolnshire
StatusDISSOLVED
Company No.08613491
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 7 days

SUMMARY

PRECISION AGRICULTURE LIMITED is an dissolved private limited company with number 08613491. It was incorporated 10 years, 9 months, 12 days ago, on 17 July 2013 and it was dissolved 3 years, 7 months, 7 days ago, on 22 September 2020. The company address is Holland House Holland House, Boston, PE22 7BE, Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-29

Officer name: Mr Robert Fleet

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Old address: Baker Tilly 2 Whitehall Quay Leeds LS1 4HG England

Change date: 2013-08-27

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trulyepic LIMITED\certificate issued on 12/08/13

Documents

View document PDF

Change of name notice

Date: 12 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Fleet

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CANOTEC LIMITED

KINGS PARADE,CROYDON,CR0 1AA

Number:02765960
Status:ACTIVE
Category:Private Limited Company

CARPATHINA LIMITED

17 WHITMORE CLOSE,LONDON,N11 1PB

Number:09087250
Status:ACTIVE
Category:Private Limited Company

DOWN HALL HOTEL LIMITED

7-12 HALF MOON STREET,LONDON,W1J 7BH

Number:02419013
Status:ACTIVE
Category:Private Limited Company

GOLDING & ROBSON COACHING LTD

HARMILE HOUSE,UPMINSTER,RM14 2QP

Number:10090526
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH BUILDING & MAINTENANCE LTD

74 MEDINA RD,PORTSMOUTH,PO6 3HF

Number:11934692
Status:ACTIVE
Category:Private Limited Company

TAMARISK SOLUTIONS LIMITED

5 LEICESTER COURT,TWICKENHAM,TW1 2TB

Number:10011988
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