Advanced company searchLink opens in new window

PRECIS (1057) LIMITED

Company number 02592828

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)
18 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
18 May 2011 4.68 Liquidators' statement of receipts and payments to 6 May 2011
18 May 2011 4.71 Return of final meeting in a members' voluntary winding up
10 May 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
29 Nov 2010 AD01 Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010
22 Sep 2010 4.70 Declaration of solvency
15 Apr 2010 600 Appointment of a voluntary liquidator
15 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-01
15 Apr 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 15 April 2010
31 Mar 2010 TM01 Termination of appointment of Sally Moore as a director
30 Mar 2010 TM01 Termination of appointment of Nandor Makos as a director
26 Mar 2010 SH20 Statement by Directors
26 Mar 2010 CAP-SS Solvency Statement dated 25/03/10
26 Mar 2010 SH19 Statement of capital on 26 March 2010
  • GBP 2
26 Mar 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
24 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Mar 2010 AA Full accounts made up to 30 June 2009
05 Dec 2009 CH01 Director's details changed for Andrew Milner Smith on 29 June 2009
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
20 Aug 2009 288a Director appointed andrew milner smith
30 Jul 2009 288b Appointment Terminated Director jill kyne
03 Apr 2009 AA Full accounts made up to 30 June 2008
02 Apr 2009 363a Return made up to 02/03/09; full list of members
10 Sep 2008 288a Director appointed adele ann abigail