Advanced company searchLink opens in new window

PRESSFIT HOLDINGS PLC

Company number 05311191

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
16 Jul 2015 TM01 Termination of appointment of Derek Richard Marsh as a director on 10 July 2015
16 Jul 2015 TM01 Termination of appointment of Yung Kit Chiu as a director on 13 July 2015
29 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
18 Jun 2015 TM01 Termination of appointment of Chun Hong Stephen Wong as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Yunshan Zhang as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Jilei Liu as a director on 18 June 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 127,263.4975
23 Feb 2015 AR01 Annual return made up to 16 December 2014 no member list
Statement of capital on 2015-02-23
  • GBP 127,263.4975
12 Jan 2015 AD03 Register(s) moved to registered inspection location Capita Asset Services the Registry 40 Duke Place London EC3A 7NH
12 Jan 2015 AD02 Register inspection address has been changed to Capita Asset Services the Registry 40 Duke Place London EC3A 7NH
04 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Derek Marsh
23 Oct 2014 AP01 Appointment of Derek Marsh as a director on 28 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014
25 Sep 2014 AP04 Appointment of International Registrars Limited as a secretary on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Springfield Secretaries Limited as a secretary on 25 September 2014
25 Sep 2014 AD01 Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Herts EN8 8JR to Finsgate 5-7 Cranwood Street London EC1V 9EE on 25 September 2014
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 125,947.71
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 113,372.71