Advanced company searchLink opens in new window

CITY PRECISION ENGINEERING LTD

Company number 11529303

Filter by category

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2022 AA Micro company accounts made up to 31 August 2021
08 Mar 2022 AD01 Registered office address changed from Units 5-8 Maritime Close Medway City Estate Rochester Kent ME2 4AF England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 March 2022
23 Feb 2022 LIQ02 Statement of affairs
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
13 Oct 2021 AA Micro company accounts made up to 31 August 2020
13 Oct 2021 AA Micro company accounts made up to 31 August 2019
13 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
04 Aug 2020 MR04 Satisfaction of charge 115293030001 in full
09 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with updates
09 Oct 2019 AD01 Registered office address changed from Bridgeside Warwick Crescent Rochester Kent ME1 3LE United Kingdom to Units 5-8 Maritime Close Medway City Estate Rochester Kent ME2 4AF on 9 October 2019
26 Jun 2019 MR01 Registration of charge 115293030001, created on 11 June 2019
20 Mar 2019 PSC04 Change of details for Mr Jason Staines as a person with significant control on 19 November 2018
22 Nov 2018 PSC01 Notification of Jason Staines as a person with significant control on 19 November 2018
22 Nov 2018 AP01 Appointment of Mr James Staines as a director on 19 November 2018
22 Nov 2018 PSC07 Cessation of Robert Hudson as a person with significant control on 19 November 2018
22 Nov 2018 TM01 Termination of appointment of Robert Hudson as a director on 19 November 2018
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted