Advanced company searchLink opens in new window

PRECISION PIPELINES LIMITED

Company number 10633668

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2025 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2025 DS01 Application to strike the company off the register
11 Mar 2025 CS01 Confirmation statement made on 22 February 2025 with no updates
19 Dec 2024 AD01 Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 19 December 2024
01 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Mrs Angela Margaret Teresa Furr on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Adrian Furr on 7 March 2023
07 Mar 2023 PSC04 Change of details for Mrs Angela Margaret Teresa Furr as a person with significant control on 7 March 2023
07 Mar 2023 PSC04 Change of details for Mr Adrian Furr as a person with significant control on 7 March 2023
25 Aug 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Oct 2021 CH01 Director's details changed for Mrs Angela Margaret Teresa Furr on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mrs Angela Margaret Teresa Furr as a person with significant control on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Adrian Furr on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mr Adrian Furr as a person with significant control on 28 October 2021
11 Aug 2021 AD01 Registered office address changed from 16 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT England to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 11 August 2021
05 May 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 29 February 2020
13 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
24 Oct 2019 AA Micro company accounts made up to 28 February 2019