Advanced company searchLink opens in new window

PRECIS (2114) LIMITED

Company number 04294913

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 AA Accounts made up to 31 March 2008
06 Feb 2009 288c Director's Change of Particulars / michael o'flynn / 09/01/2009 / HouseName/Number was: , now: rockfield house; Street was: melbourne house, now: kilcrea; Area was: model farm road, now: ; Post Town was: cork, now: ovens; Region was: , now: cork; Post Code was: irish, now: ; Country was: eire, now: ireland
06 Feb 2009 288c Director's Change of Particulars / michael kelleher / 09/07/2004 / Street was: bridgehill, anglish, now: bridgehill anglish; Post Code was: irish, now:
06 Feb 2009 288b Appointment Terminate, Director Brian O'neill Logged Form
01 Feb 2008 AA Accounts made up to 31 March 2007
30 Jul 2007 363s Return made up to 09/04/07; full list of members
30 Nov 2006 288a New secretary appointed;new director appointed
16 Nov 2006 288b Secretary resigned
16 Nov 2006 287 Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE
30 May 2006 AA Accounts made up to 31 March 2006
05 May 2006 363s Return made up to 09/04/06; full list of members
24 Jun 2005 AA Accounts made up to 31 March 2005
24 Jun 2005 363s Return made up to 09/04/05; full list of members
09 Aug 2004 288b Secretary resigned
09 Aug 2004 288b Director resigned
28 Jul 2004 288a New director appointed
28 Jul 2004 288a New secretary appointed
23 Jul 2004 287 Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT
23 Jul 2004 288a New director appointed
23 Jul 2004 288a New director appointed
23 Jul 2004 288b Director resigned
13 Jul 2004 AA Accounts made up to 31 March 2004
06 Jul 2004 403a Declaration of satisfaction of mortgage/charge