S C PRECAST LIMITED - History of Changes


DateDescription
2023-01-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2022:LIQ. CASE NO.1
2021-12-07 delete address 26 MILDENHALL TAMWORTH STAFFORDSHIRE ENGLAND B79 8RT
2021-12-07 insert address THE TOWN HALL BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS
2021-12-07 update company_status Active => Liquidation
2021-12-07 update registered_address
2021-11-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2021 FROM 26 MILDENHALL TAMWORTH STAFFORDSHIRE B79 8RT ENGLAND
2021-11-30 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-11-30 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-26 update statutory_documents FIRST GAZETTE
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-20 update statutory_documents FIRST GAZETTE
2019-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION