Advanced company searchLink opens in new window

PRECIS (1994) LIMITED

Company number 04169964

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
27 May 2016 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 27 May 2016
25 May 2016 4.70 Declaration of solvency
25 May 2016 600 Appointment of a voluntary liquidator
25 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 AP01 Appointment of Mr David Rowley Rose as a director on 10 February 2016
07 Jan 2016 AP01 Appointment of Clair Louise Marshall as a director on 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Conor Martin O'neill as a director on 31 December 2015
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
30 Nov 2015 TM01 Termination of appointment of Rachel Anne Ware as a director on 25 September 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Oct 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
30 Jun 2015 TM01 Termination of appointment of Victoria Hames as a director on 30 June 2015
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2015 CC04 Statement of company's objects
28 Jan 2015 TM01 Termination of appointment of James Allen Newman as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Mr Conor Martin O'neill as a director on 31 December 2014
22 Jan 2015 AP01 Appointment of Miss Victoria Hames as a director on 20 January 2015
22 Jan 2015 AP01 Appointment of Ms Rachel Anne Ware as a director on 20 January 2015
05 Jan 2015 TM01 Termination of appointment of Martin Potkins as a director on 31 December 2014
26 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
20 Aug 2014 TM01 Termination of appointment of Amanda Sisson as a director on 6 August 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013