F1 PRECISION LTD

Company Documents

DateDescription
13/12/2113 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM NORTH WORKSHOP COTHEY BUTTS FISHBOURNE ISLE OF WIGHT PO33 4HD

View Document

31/03/2031 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/2031 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/03/2031 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY GUDRUN HAYNES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONNIE HAYNES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN HAYNES

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 SUB-DIVISION 30/06/16

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN HAYNES / 26/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN HAYNES / 21/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BONNIE HOLLINGSHEAD / 21/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BONNIE HAYNES / 22/07/2016

View Document

22/07/1622 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BONNIE HOLLINGSHEAD / 13/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN HAYNES / 13/03/2014

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 10 ROSETTA DRIVE EAST COWES ISLE OF WIGHT PO32 6EN UNITED KINGDOM

View Document

10/09/1010 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR JOHAN HAYNES

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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