About

Registered Number: 06405885
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 11 Backmoor Crescent, Sheffield, S8 8LA

 

Precision Demolition Company Ltd was founded on 22 October 2007, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Faulkner, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAULKNER, Jane 21 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 25 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
AA - Annual Accounts 01 June 2016
AA01 - Change of accounting reference date 18 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
353 - Register of members 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
RESOLUTIONS - N/A 13 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
225 - Change of Accounting Reference Date 07 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.