PRECISION BOTTLES LTD - History of Changes


DateDescription
2024-11-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2024:LIQ. CASE NO.1
2023-12-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2023:LIQ. CASE NO.1
2023-04-07 delete address ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE
2023-04-07 insert address BEEVER AND STRUTHERS ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL
2023-04-07 update registered_address
2022-12-28 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2022:LIQ. CASE NO.1
2022-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2022 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE
2022-09-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-09-07 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006000
2022-02-07 update company_status Active => Liquidation
2022-01-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-11 update statutory_documents FIRST GAZETTE
2021-12-07 delete address PREMIER MILL HARTLEY STREET GREAT HARWOOD LANCASHIRE BB6 7PR
2021-12-07 insert address ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE
2021-12-07 update registered_address
2021-11-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM PREMIER MILL HARTLEY STREET GREAT HARWOOD LANCASHIRE BB6 7PR
2021-11-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1
2021-11-16 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-09-07 update account_ref_day 29 => 28
2021-09-07 update accounts_next_due_date 2021-08-29 => 2021-11-09
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-09 update statutory_documents PREVSHO FROM 29/11/2020 TO 28/11/2020
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-11-05 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-03-07 update num_mort_charges 1 => 2
2020-03-07 update num_mort_outstanding 1 => 2
2020-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086350370002
2019-11-29 update statutory_documents DIRECTOR APPOINTED MR KEVIN GALLAGHER
2019-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GALLAGHER
2019-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IAN WHIGHAM / 22/11/2019
2019-11-29 update statutory_documents 22/11/19 STATEMENT OF CAPITAL GBP 200
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-29 => 2020-08-29
2019-08-20 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-08 update num_mort_charges 0 => 1
2019-07-08 update num_mort_outstanding 0 => 1
2019-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086350370001
2018-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-11-30
2018-12-07 update accounts_next_due_date 2018-11-28 => 2019-08-29
2018-11-09 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-10-07 delete sic_code 99999 - Dormant Company
2018-10-07 insert sic_code 22290 - Manufacture of other plastic products
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-08-31 => 2018-11-28
2018-08-28 update statutory_documents PREVSHO FROM 30/11/2017 TO 29/11/2017
2018-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN WHIGHAM / 16/08/2018
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IAN WHIGHAM / 16/08/2018
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-06-28 update statutory_documents DIRECTOR APPOINTED MR JOHN RAYMOND WHITE
2018-05-10 update account_ref_day 31 => 30
2018-05-10 update account_ref_month 8 => 11
2018-05-10 update accounts_next_due_date 2018-05-31 => 2018-08-31
2018-04-03 update statutory_documents PREVEXT FROM 31/08/2017 TO 30/11/2017
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-12-20 insert company_previous_name EURO PET EXTRUSION LTD
2016-12-20 update name EURO PET EXTRUSION LTD => PRECISION BOTTLES LTD
2016-10-18 update statutory_documents COMPANY NAME CHANGED EURO PET EXTRUSION LTD CERTIFICATE ISSUED ON 18/10/16
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-19 update statutory_documents 02/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-08-31
2015-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-07 update accounts_next_due_date 2015-05-02 => 2016-05-31
2015-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-07 delete address PREMIER MILL HARTLEY STREET GREAT HARWOOD LANCASHIRE ENGLAND BB6 7PR
2014-09-07 insert address PREMIER MILL HARTLEY STREET GREAT HARWOOD LANCASHIRE BB6 7PR
2014-09-07 insert sic_code 99999 - Dormant Company
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-22 update statutory_documents 02/08/14 FULL LIST
2013-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION