PRECIOUS ASSOCIATES LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-06-22 View Report
Gazette. Gazette notice voluntary. 2021-04-06 View Report
Dissolution. Dissolution application strike off company. 2021-03-30 View Report
Accounts. Accounts type micro entity. 2020-12-28 View Report
Officers. Officer name: Mr Ronald John Cairney. Appointment date: 2020-05-22. 2020-06-04 View Report
Officers. Termination date: 2020-05-22. Officer name: Colin Andrew Mcmurray. 2020-06-04 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Officers. Officer name: Mr Ronnie Cairney. Appointment date: 2019-11-30. 2019-12-02 View Report
Officers. Termination date: 2019-11-30. Officer name: Douglas Gray. 2019-12-02 View Report
Officers. Termination date: 2019-04-26. Officer name: Peter Francis Fee. 2019-04-30 View Report
Officers. Appointment date: 2019-04-26. Officer name: Mr Douglas Gray. 2019-04-30 View Report
Officers. Officer name: Peter Francis Fee. Termination date: 2019-04-26. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Accounts. Accounts type micro entity. 2019-03-18 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Officers. Officer name: Mr Peter Francis Fee. 2018-03-07 View Report
Officers. Officer name: Mr Peter Francis Fee. Appointment date: 2018-02-16. 2018-03-07 View Report
Officers. Termination date: 2017-12-29. Officer name: Joyce Downie. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-04-25 View Report
Accounts. Accounts type micro entity. 2017-04-13 View Report
Accounts. Change account reference date company previous shortened. 2016-12-31 View Report
Accounts. Accounts type full. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type full. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Accounts type full. 2014-12-09 View Report
Officers. Officer name: Mr Peter Francis Fee. Appointment date: 2014-11-18. 2014-11-27 View Report
Officers. Officer name: Andrew Robert Wray. Termination date: 2014-09-29. 2014-11-07 View Report
Officers. Officer name: George Leonard Thomas. Termination date: 2014-09-29. 2014-11-07 View Report
Officers. Appointment date: 2014-09-29. Officer name: Mr Colin Andrew Mcmurray. 2014-11-07 View Report
Mortgage. Charge number: 1. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Officers. Change date: 2014-01-03. Officer name: Mr George Leonard Thomas. 2014-01-03 View Report
Officers. Officer name: Mr George Leonard Thomas. Change date: 2014-01-03. 2014-01-03 View Report
Officers. Change date: 2014-01-03. Officer name: Mrs Joyce Downie. 2014-01-03 View Report
Officers. Change date: 2014-01-03. Officer name: Andrew Robert Wray. 2014-01-03 View Report
Accounts. Accounts type full. 2013-11-25 View Report
Address. Change date: 2013-07-05. Old address: Marine Suite 141 Western Road Haywards Heath Sussex RH16 3LH England. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1. 2013-02-26 View Report
Accounts. Accounts type full. 2013-02-06 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type small. 2012-02-28 View Report
Officers. Officer name: Andrew Robert Wray. Change date: 2011-08-12. 2011-08-16 View Report
Officers. Change date: 2011-08-12. Officer name: George Leonard Thomas. 2011-08-15 View Report
Officers. Officer name: Joyce Downie. Change date: 2011-08-12. 2011-08-15 View Report
Officers. Change date: 2011-08-12. Officer name: Andrew Robert Wray. 2011-08-15 View Report
Address. Old address: 19-23 Canute Road Southampton SO14 2FG. Change date: 2011-07-26. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report