Advanced company searchLink opens in new window

ALCESTER PRECISION INVESTMENTS

Company number 04045971

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)
16 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2016 4.70 Declaration of solvency
03 Feb 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 3 February 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 108,500,000
06 Aug 2015 CH01 Director's details changed for Mr Simon Antony Peckham on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Mr Geoffrey Peter Martin on 6 August 2015
06 Aug 2015 CH01 Director's details changed for Mr Garry Elliot Barnes on 6 August 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 108,500,000
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
11 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
11 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
23 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 108,500,000
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Oct 2012 CERTNM Company name changed mckechnie investment holdings\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-14
10 Oct 2012 CONNOT Change of name notice
20 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-14
13 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-04
13 Sep 2012 CONNOT Change of name notice
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders