Advanced company searchLink opens in new window

PBH PRECISION ENGINEERING CO. LIMITED

Company number 00496976

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2023 WU07 Progress report in a winding up by the court
03 Nov 2022 MR04 Satisfaction of charge 004969760010 in full
20 Jul 2022 WU07 Progress report in a winding up by the court
07 Sep 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021
27 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
08 Jul 2021 WU14 Notice of removal of liquidator by court
08 Jul 2021 WU04 Appointment of a liquidator
21 Jun 2021 WU07 Progress report in a winding up by the court
11 Feb 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021
19 Dec 2020 WU07 Progress report in a winding up by the court
18 Jun 2019 WU04 Appointment of a liquidator
18 Jun 2019 AD01 Registered office address changed from 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 18 June 2019
17 Jan 2019 COCOMP Order of court to wind up
03 Jul 2018 AP01 Appointment of Mrs Vanessa Jannie Watson as a director on 1 July 2018
18 Jan 2018 MR04 Satisfaction of charge 004969760007 in full
19 Dec 2017 MR01 Registration of charge 004969760010, created on 18 December 2017
11 Dec 2017 MR01 Registration of charge 004969760009, created on 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
17 Oct 2017 MR01 Registration of charge 004969760008, created on 16 October 2017
07 Jul 2017 AD01 Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Michael Andrew George as a director on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Douglas Philip Watson as a director on 20 June 2017
28 Jun 2017 MR01 Registration of charge 004969760007, created on 23 June 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Dec 2016 MR04 Satisfaction of charge 6 in full