Advanced company searchLink opens in new window

PRECISION HOUSE MANAGEMENT SERVICES LIMITED

Company number 01960638

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)
19 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 AD01 Registered office address changed from 11th Floor the Colmore Circus Queensway Birmingham B4 6AT to 79 Caroline Street Birmingham B3 1UP on 11 December 2019
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
10 Dec 2019 LIQ01 Declaration of solvency
04 Dec 2019 TM01 Termination of appointment of Simon Antony Peckham as a director on 28 November 2019
04 Dec 2019 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 28 November 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 12 September 2019
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 May 2019 CH01 Director's details changed for Mr Geoffrey Peter Martin on 1 January 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
05 Mar 2018 AD01 Registered office address changed from Iith Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT to 11th Floor the Colmore Circus Queensway Birmingham B4 6AT on 5 March 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1,000,001
13 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
14 Oct 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
14 Oct 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
26 Jul 2016 AA Full accounts made up to 31 December 2015