PRECISION FLOW SCREED LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Resolutions |
| 13/10/2513 October 2025 New | Appointment of a voluntary liquidator |
| 09/10/259 October 2025 New | Registered office address changed from 11 Fullwood Street Ilkeston DE7 8AZ England to C/O Opus Restructuring Llp 1 Radian Court Milton Keynes MK5 8PJ on 2025-10-09 |
| 09/10/259 October 2025 New | Statement of affairs |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-19 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
| 09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 03/10/243 October 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/05/2425 May 2024 | Total exemption full accounts made up to 2023-07-31 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/08/211 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 28/07/1928 July 2019 | REGISTERED OFFICE CHANGED ON 28/07/2019 FROM 407 COTMANHAY ROAD ILKESTON DERBYSHIRE DE7 8HU ENGLAND |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
| 20/04/1820 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018 |
| 19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANTONY GRAHAM IAN SLANEY |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 20/07/1620 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company