About

Registered Number: 05437141
Date of Incorporation: 27/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (10 years ago)
Registered Address: 65 Wertheim Way, Huntingdon, Cambridgeshire, PE29 6US

 

Based in Huntingdon, Precision Aerials Ltd was registered on 27 April 2005, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Hale, Terry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALE, Terry 27 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AA - Annual Accounts 21 July 2014
AAMD - Amended Accounts 21 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 May 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 23 October 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 27 September 2012
CONNOT - N/A 27 September 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
DISS40 - Notice of striking-off action discontinued 14 December 2010
AR01 - Annual Return 13 December 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 02 June 2009
287 - Change in situation or address of Registered Office 30 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
225 - Change of Accounting Reference Date 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.