Advanced company searchLink opens in new window

CERRO PRECISION LIMITED

Company number 03650686

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 Aug 2015 AA Accounts for a small company made up to 31 December 2014
28 Feb 2015 AP01 Appointment of Mr Gautam Bathija as a director on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of Steven James Hewitt as a director on 19 February 2015
24 Feb 2015 TM02 Termination of appointment of Steven James Hewitt as a secretary on 19 February 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2015 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,500,000
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AA Accounts for a small company made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,500,000
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 TM02 Termination of appointment of Stephen Maher as a secretary
29 Aug 2012 AP03 Appointment of Steven James Hewitt as a secretary
22 Aug 2012 AA Full accounts made up to 31 December 2011
03 Aug 2012 TM01 Termination of appointment of Stephen Maher as a director
03 Aug 2012 AP01 Appointment of Steven James Hewitt as a director
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
20 Jul 2010 AA Full accounts made up to 31 December 2009
29 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Elwood Petchel on 6 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Stephen Peter Maher on 6 October 2009