This company is commonly known as Precision Louvre Company Limited. The company was founded 30 years ago and was given the registration number 02827919. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 3150 - Manufacture lighting equipment & lamps.
Name | : | PRECISION LOUVRE COMPANY LIMITED |
---|---|---|
Company Number | : | 02827919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 June 1993 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Champion Road, Upminster, RM14 2SY | Secretary | 17 June 1993 | Active |
142 Wood Street, Chelmsford, CM2 8BN | Director | 17 June 1993 | Active |
12 Champion Road, Upminster, RM14 2SY | Director | 17 June 1993 | Active |
Foxleigh Foxhall Road, Southminster, Steeple, CM0 7LB | Director | 17 June 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 17 June 1993 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 17 June 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 17 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2018-04-18 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2014-06-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-04-02 | Insolvency | Liquidation miscellaneous. | Download |
2012-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-01-30 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2011-09-26 | Insolvency | Liquidation disclaimer notice. | Download |
2011-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-04-14 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-04-14 | Resolution | Resolution. | Download |
2011-03-21 | Address | Change registered office address company with date old address. | Download |
2011-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-01-04 | Mortgage | Legacy. | Download |
2010-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-02 | Officers | Change person director company with change date. | Download |
2010-09-02 | Officers | Change person director company with change date. | Download |
2010-09-02 | Officers | Change person director company with change date. | Download |
2010-09-02 | Officers | Change person secretary company with change date. | Download |
2010-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-10-29 | Mortgage | Legacy. | Download |
2009-07-20 | Annual return | Legacy. | Download |
2008-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-07-29 | Annual return | Legacy. | Download |
2007-07-11 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.