Advanced company searchLink opens in new window

PRECISION FACTORS LIMITED

Company number 01612413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2011 DS01 Application to strike the company off the register
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
22 Nov 2010 AA Accounts for a small company made up to 5 April 2010
26 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
26 Jan 2010 AD01 Registered office address changed from Units Scf 1&2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Mrs Gillian White on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Sheila Mary Fisher on 26 January 2010
02 Jan 2010 AA Accounts for a small company made up to 5 April 2009
07 Oct 2009 TM02 Termination of appointment of David Street as a secretary
07 Oct 2009 TM01 Termination of appointment of David Street as a director
22 Jul 2009 363a Return made up to 12/12/08; full list of members
22 Jul 2009 287 Registered office changed on 22/07/2009 from office NCF6 western international market hayes road southall middlesex UB2 5XJ
27 Jan 2009 AA Accounts for a small company made up to 5 April 2008
08 Oct 2008 287 Registered office changed on 08/10/2008 from office no 8 market centre western international market hayes road southall middlesex UB2 5XJ
05 Aug 2008 288a Director appointed gillian white
05 Aug 2008 288a Director appointed sheila mary fisher
04 Aug 2008 288b Appointment Terminate, Director George Edward Charles Bray Logged Form
23 Jul 2008 288b Appointment Terminated Director george bray
23 Jan 2008 AA Full accounts made up to 5 April 2007
08 Jan 2008 363a Return made up to 12/12/07; full list of members
13 Mar 2007 395 Particulars of mortgage/charge
08 Feb 2007 363a Return made up to 12/12/06; full list of members
19 Dec 2006 AA Full accounts made up to 5 April 2006