Advanced company searchLink opens in new window

PRESSING TECHNOLOGY LTD

Company number 05729510

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
08 Jul 2016 AD01 Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
06 Jul 2016 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 April 2016
22 Sep 2015 AD01 Registered office address changed from Unit 8 Engelhard Industrial Estate Valley Road Cinderford Gloucestershire GL14 2PB to Concorde House Trinity Park Solihull West Midlands B37 7UQ on 22 September 2015
21 Sep 2015 4.20 Statement of affairs with form 4.19
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-11
11 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AD01 Registered office address changed from Unit 7 Hollywood Works Valley Road Cinderford Glos GL14 2PD on 13 September 2011
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Paul Thomas Honeywell on 3 March 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders