Advanced company searchLink opens in new window

PRESSVESS ENGINEERING LTD

Company number 09346202

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)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
09 Mar 2020 AD01 Registered office address changed from Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
06 Mar 2020 600 Appointment of a voluntary liquidator
13 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
09 Oct 2018 AD01 Registered office address changed from Stallings House Stallings Lane Kingswinford West Midlands DY6 7LG United Kingdom to Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS on 9 October 2018
05 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 LIQ02 Statement of affairs
05 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-21
05 Sep 2018 MR04 Satisfaction of charge 093462020001 in full
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Dec 2017 MR01 Registration of charge 093462020001, created on 7 December 2017
21 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 May 2017
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 CERTNM Company name changed DDL179 LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
13 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
13 Feb 2016 AP01 Appointment of Mr Roger Winston Bannister as a director on 8 December 2014
13 Feb 2016 TM01 Termination of appointment of Daniel James Dwyer as a director on 8 December 2014