Advanced company searchLink opens in new window

PRECIS (2584) LIMITED

Company number 05645893

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)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2009 TM02 Termination of appointment of Katrina Perrin as a secretary
16 Jun 2009 AA Accounts made up to 31 March 2009
22 May 2009 363a Return made up to 31/01/09; full list of members
21 May 2009 190 Location of debenture register
21 May 2009 288c Director's Change of Particulars / roger perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
21 May 2009 288c Secretary's Change of Particulars / katrina perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
21 May 2009 353 Location of register of members
21 May 2009 287 Registered office changed on 21/05/2009 from 39 cambridge place cambridge cambs CB2 1NS
28 Jul 2008 AA Accounts made up to 31 March 2008
31 Jan 2008 363a Return made up to 31/01/08; full list of members
31 Jan 2008 288c Director's particulars changed
31 Jan 2008 288c Secretary's particulars changed
21 Dec 2007 363a Return made up to 06/12/07; full list of members
20 Dec 2007 288c Director's particulars changed
20 Dec 2007 288c Secretary's particulars changed
27 Nov 2007 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
23 Nov 2007 287 Registered office changed on 23/11/07 from: unit 21 st john's innovation centre cowley road cambridge cambridgeshire CB4 0WS
18 Jul 2007 363a Return made up to 06/12/06; full list of members
02 Jul 2007 AA Accounts made up to 31 December 2006
29 May 2007 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2006 288b Secretary resigned
09 Feb 2006 288b Director resigned