Advanced company searchLink opens in new window

PRECISION POLYMERS AND RECLAIM (STROUD) LIMITED

Company number 03747491

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 Mar 2010 COCOMP Order of court to wind up
18 Mar 2010 COCOMP Order of court to wind up
17 Mar 2010 AC92 Restoration by order of the court
22 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2009 287 Registered office changed on 30/07/2009 from 13 triangle south bristol BS8 1BB
27 Mar 2009 288a Secretary appointed julian robin david haigh
27 Mar 2009 288b Appointment terminated secretary meryl williams
05 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
01 Aug 2008 288a Director appointed roger trevor phillips
01 Aug 2008 288a Director appointed lesley jones
08 Apr 2008 363a Return made up to 08/04/08; full list of members
16 Jan 2008 AA Total exemption full accounts made up to 30 April 2007
10 Apr 2007 363a Return made up to 08/04/07; full list of members
23 Jan 2007 AA Total exemption full accounts made up to 30 April 2006
30 May 2006 363a Return made up to 08/04/06; full list of members
30 May 2006 288c Director's particulars changed
13 Jan 2006 363a Return made up to 08/04/05; full list of members
04 Jan 2006 AA Total exemption full accounts made up to 30 April 2005
01 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
06 Apr 2004 363s Return made up to 08/04/04; full list of members
16 Jan 2004 AA Full accounts made up to 30 April 2003
22 Apr 2003 363s Return made up to 08/04/03; full list of members
03 Jan 2003 AA Full accounts made up to 30 April 2002
07 Jun 2002 403a Declaration of satisfaction of mortgage/charge