PRECISION STONE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Administrator's progress report

View Document

11/02/2511 February 2025 Notice of extension of period of Administration

View Document

20/09/2420 September 2024 Administrator's progress report

View Document

08/04/248 April 2024 Statement of affairs with form AM02SOA

View Document

04/04/244 April 2024 Notice of deemed approval of proposals

View Document

01/03/241 March 2024 Statement of administrator's proposal

View Document

28/02/2428 February 2024 Satisfaction of charge 109875750003 in full

View Document

24/02/2424 February 2024 Registered office address changed from Science Park Wolverhampton Science Park Wolverhampton WV10 9RT England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-02-24

View Document

24/02/2424 February 2024 Appointment of an administrator

View Document

01/02/241 February 2024 Termination of appointment of Robert Brew as a secretary on 2024-01-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Notification of a person with significant control statement

View Document

07/11/227 November 2022 Cessation of Quality Kitchens Holding Limited as a person with significant control on 2022-09-30

View Document

07/11/227 November 2022 Termination of appointment of Robert Terence Brew as a director on 2022-09-29

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

09/02/229 February 2022 Registration of charge 109875750003, created on 2022-02-07

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WOODS / 16/10/2019

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR DAVID IAN WOODS

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109875750002

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH UNITED KINGDOM

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MR ROBERT BREW

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE GALLAGHER

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GALLAGHER

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR SAMUEL DAVID HOTTEN

View Document

08/06/188 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MS CAROLINE GALLAGHER

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MS CAROLINE GALLAGHER

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY PYE

View Document

20/12/1720 December 2017 CESSATION OF TRACEY LEE PYE AS A PSC

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR ROBERT TERRANCE BREW

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MISS TRACEY LEE PYE / 04/10/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUALITY KITCHENS HOLDING LIMITED

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109875750001

View Document

06/10/176 October 2017 COMPANY NAME CHANGED WILLOUGHBY (621) LIMITED CERTIFICATE ISSUED ON 06/10/17

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information