Advanced company searchLink opens in new window

PRECIS (928) LIMITED

Company number 02413328

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)
04 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2012 AD01 Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 7 December 2012
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 600 Appointment of a voluntary liquidator
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-23
21 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 7,254,862
21 Sep 2012 AD01 Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 21 September 2012
03 Aug 2012 AD01 Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 3 August 2012
04 Jul 2012 AA Full accounts made up to 1 October 2011
15 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 2 October 2010
06 May 2011 TM01 Termination of appointment of Derek Lloyd as a director
15 Apr 2011 AP01 Appointment of Mr Julian Frederick Nicholls as a director
05 Nov 2010 AP01 Appointment of Mr Richard Matthew Still as a director
05 Nov 2010 TM01 Termination of appointment of Paul Meehan as a director
16 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
28 Jun 2010 AA Full accounts made up to 26 September 2009
29 Oct 2009 AA Full accounts made up to 27 September 2008
11 Sep 2009 363a Return made up to 14/08/09; full list of members
19 Sep 2008 363a Return made up to 14/08/08; full list of members
18 Sep 2008 288b Appointment Terminated Director danoptra director ii LIMITED
05 Sep 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Dir auth/approve documents 19/08/2008
02 Sep 2008 155(6)b Declaration of assistance for shares acquisition
02 Sep 2008 155(6)b Declaration of assistance for shares acquisition