About

Registered Number: 03648983
Date of Incorporation: 13/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Cc Precision Engineering Ltd was registered on 13 October 1998, it's status is listed as "Dissolved". There are 2 directors listed as Chilcott, Anthony James, Coleman, David Scott for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILCOTT, Anthony James 15 October 1998 - 1
COLEMAN, David Scott 15 October 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ13 - N/A 21 November 2018
LIQ03 - N/A 12 September 2018
AD01 - Change of registered office address 22 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2018
LIQ10 - N/A 16 August 2018
AD01 - Change of registered office address 25 July 2017
RESOLUTIONS - N/A 22 July 2017
LIQ01 - N/A 22 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2017
AA - Annual Accounts 04 April 2017
AA01 - Change of accounting reference date 16 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 08 November 2014
CH01 - Change of particulars for director 08 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 12 November 1999
395 - Particulars of a mortgage or charge 13 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 1998 Outstanding

N/A

Rent deposit deed 18 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.