Advanced company searchLink opens in new window

PRECISION BUSINESS SOFTWARE LIMITED

Company number 01643615

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)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2014 DS01 Application to strike the company off the register
24 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 116
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Mar 2009 363a Return made up to 01/01/09; full list of members
24 Mar 2009 288a Director appointed mr stewart holness
08 Feb 2009 288b Appointment terminated director jeremy luckett
04 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
29 Aug 2008 363a Return made up to 01/01/08; full list of members
29 Aug 2008 288c Director and secretary's change of particulars / joseph hanly / 01/10/2006
15 Jun 2007 288a New director appointed
14 Jun 2007 288b Director resigned