Advanced company searchLink opens in new window

PRECISION MONITORING AND CONTROL LIMITED

Company number 02350651

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2019 600 Appointment of a voluntary liquidator
18 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
18 Feb 2019 LIQ01 Declaration of solvency
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 SH19 Statement of capital on 17 January 2019
  • GBP 3
17 Jan 2019 CAP-SS Solvency Statement dated 17/01/19
17 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ to Socotec House Bretby Business Park Ashby Road, Bretby Burton-on-Trent DE15 0YZ on 24 January 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,004
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,004
15 Jan 2015 AP01 Appointment of Mr Andrew Christopher Bolter as a director on 22 April 2014
15 Jan 2015 TM01 Termination of appointment of Nicholas John Walters as a director on 14 July 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,004
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2013 TM02 Termination of appointment of Nicholas Louden as a secretary