This company is commonly known as Precision Projects Limited. The company was founded 16 years ago and was given the registration number 06300341. The firm's registered office is in CHATHAM. You can find them at C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent. This company's SIC code is 43910 - Roofing activities.
Name | : | PRECISION PROJECTS LIMITED |
---|---|---|
Company Number | : | 06300341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 30 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cvr Global Llp, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Excel House, 133 Homesdale Road, Bromley, United Kingdom, BR2 9LE | Secretary | 03 July 2007 | Active |
Excel House, 133 Homesdale Road, Bromley, United Kingdom, BR2 9LE | Director | 03 July 2007 | Active |
Mr Daniel Burbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Excel House, 133 Homesdale Road, Bromley, United Kingdom, BR2 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Change person secretary company with change date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.