Advanced company searchLink opens in new window

PRECISION FLUID CONTROLS LIMITED

Company number 02433201

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
28 Mar 2023 PSC04 Change of details for Dr Kenneth Stanley Liddle as a person with significant control on 28 March 2023
25 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
19 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
18 May 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 CH03 Secretary's details changed for Mrs Janice Elizabeth Liddle on 31 March 2014
08 Apr 2014 CH01 Director's details changed for Mr Kenneth Stanley Liddle on 31 March 2014