AEB PRECISION LIMITED - WARRINGTON


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

Description Filing date
Address. Old address: 2 Cusson Road Knowsley Industrial Park Liverpool Merseyside L33 7BY. New address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. Change date: 2023-08-19. 2023-08-19 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-08-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-19 View Report
Resolution. Description: Resolutions. 2023-08-19 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Accounts. Accounts type total exemption full. 2020-07-29 View Report
Confirmation statement. Statement with updates. 2020-04-24 View Report
Accounts. Change account reference date company previous shortened. 2020-01-30 View Report
Mortgage. Charge creation date: 2019-04-23. Charge number: 068755060002. 2019-05-03 View Report
Officers. Appointment date: 2019-04-23. Officer name: Mr Nigel Simkins. 2019-05-02 View Report
Persons with significant control. Notification date: 2019-04-23. Psc name: Acquipeak Group Holdings Limited. 2019-04-23 View Report
Officers. Officer name: Jeanette Butler. Termination date: 2019-04-23. 2019-04-23 View Report
Officers. Termination date: 2019-04-23. Officer name: Anthony Edward Butler. 2019-04-23 View Report
Persons with significant control. Cessation date: 2019-04-23. Psc name: Anthony Edward Butler. 2019-04-23 View Report
Officers. Officer name: Jeanette Butler. Termination date: 2019-04-23. 2019-04-23 View Report
Persons with significant control. Cessation date: 2019-04-23. Psc name: Jeanette Butler. 2019-04-23 View Report
Officers. Appointment date: 2019-04-23. Officer name: Mr Paul Mcbride. 2019-04-23 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Mortgage. Charge number: 1. 2019-04-15 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Change date: 2014-03-05. Officer name: Jeanette Butler. 2014-03-05 View Report
Officers. Change date: 2014-03-05. Officer name: Jeanette Butler. 2014-03-05 View Report
Officers. Change date: 2014-03-05. Officer name: Anthony Edward Butler. 2014-03-05 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-08-14 View Report
Accounts. Accounts type total exemption small. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Incorporation. Incorporation company. 2009-04-13 View Report