PRECISION GARDEN BUILDINGS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registered office address changed from 34 Observatory Road Blackburn BB2 3HE England to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-04-17

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-10-28 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Cessation of Ashley Wayne Nixon as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Registered office address changed from 33 Meadow Vale Blackburn BB2 4UA England to 34 Observatory Road Blackburn BB2 3HE on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Mr Ryan Hughes as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Ashley Wayne Nixon as a director on 2025-01-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Voluntary strike-off action has been suspended

View Document

23/03/2423 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-06-30

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-10-28 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/01/237 January 2023 Micro company accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Change of details for Mr Ashley Wayne Nixon as a person with significant control on 2021-11-05

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Notification of Ashley Wayne Nixon as a person with significant control on 2021-08-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from Longsight House Longsight Road Copster Green Blackburn BB1 9EU England to 33 Meadow Vale Blackburn BB2 4UA on 2021-06-24

View Document

24/06/2124 June 2021 Cessation of Callum Ramsey as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Callum Ramsey as a director on 2021-06-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

08/06/208 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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