PRECISION GARDEN BUILDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of a voluntary liquidator |
28/04/2528 April 2025 | Statement of affairs |
28/04/2528 April 2025 | Resolutions |
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 |
29/01/2529 January 2025 | Confirmation statement made on 2024-10-28 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Cessation of Ashley Wayne Nixon as a person with significant control on 2025-01-29 |
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 |
29/01/2529 January 2025 | Change of details for Mr Ryan Hughes as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Termination of appointment of Ashley Wayne Nixon as a director on 2025-01-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/03/2423 March 2024 | Voluntary strike-off action has been suspended |
23/03/2423 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
01/02/241 February 2024 | Micro company accounts made up to 2023-06-30 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
26/01/2426 January 2024 | Confirmation statement made on 2023-10-28 with no updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/01/237 January 2023 | Micro company accounts made up to 2022-06-30 |
07/01/237 January 2023 | Confirmation statement made on 2022-10-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/11/215 November 2021 | Change of details for Mr Ashley Wayne Nixon as a person with significant control on 2021-11-05 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Notification of Ashley Wayne Nixon as a person with significant control on 2021-08-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
24/06/2124 June 2021 | Cessation of Callum Ramsey as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Callum Ramsey as a director on 2021-06-24 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-07 with updates |
08/06/208 June 2020 | 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