PRECISION SQUEEGEES LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with updates |
12/01/2212 January 2022 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Appointment of Mrs Maureen Murphy as a director on 2021-05-26 |
28/07/2128 July 2021 | Termination of appointment of Kevin Murphy as a director on 2021-05-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 3 GREETBY PLACE GILLIBRANDS INDUSTRIAL ESTATE SKELMERSDALE WN8 9UL |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN MURPHY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1A SEDDON PLACE STANLEY INDUSTRIAL ESTATE SKELMSDALE LANCASHIRE WN8 8EB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MURPHY / 13/05/2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURPHY / 13/05/2013 |
15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN MURPHY / 13/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURPHY / 27/02/2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/10/0414 October 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/12/0310 December 2003 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 2 WESTHEAD FARM, EIMSGREEN LANE, SKELMSDALE, LANCASHIRE WN8 6SR |
23/03/0323 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/03/038 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | SECRETARY RESIGNED |
08/03/038 March 2003 | REGISTERED OFFICE CHANGED ON 08/03/03 FROM: BTC HOUSE, CHAPEL HILL, LONGRIDGE, PRESTON, LANCS PR3 3JY |
08/03/038 March 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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