Date | Description |
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 |