Download leads from Nexok and grow your business. Find out more

Precast Parking Structures Limited

Documents

Total Documents144
Total Pages473

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off
1 October 2013Final Gazette dissolved via voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
10 June 2013Application to strike the company off the register
10 June 2013Application to strike the company off the register
9 April 2013Accounts for a dormant company made up to 31 December 2012
9 April 2013Accounts for a dormant company made up to 31 December 2012
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
23 April 2012Registered office address changed from C/O Composite Ltd Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9RD United Kingdom on 23 April 2012
23 April 2012Registered office address changed from C/O Composite Ltd Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9rd United Kingdom on 23 April 2012
15 March 2012Accounts for a dormant company made up to 31 December 2011
15 March 2012Accounts for a dormant company made up to 31 December 2011
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
7 July 2011Registered office address changed from Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9FD on 7 July 2011
7 July 2011Registered office address changed from Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9FD on 7 July 2011
7 July 2011Registered office address changed from Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9FD on 7 July 2011
25 March 2011Accounts for a dormant company made up to 31 December 2010
25 March 2011Accounts for a dormant company made up to 31 December 2010
7 September 2010Accounts for a dormant company made up to 31 December 2009
7 September 2010Accounts for a dormant company made up to 31 December 2009
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
23 September 2009Director's Change of Particulars / roy nield dumper / 23/09/2009 / HouseName/Number was: 10, now: 1; Street was: kingsmead house norman road, now: avenue road; Post Code was: SO23 9PL, now: SO22 5AQ
23 September 2009Director's change of particulars / roy nield dumper / 23/09/2009
21 September 2009Accounts for a dormant company made up to 31 December 2008
21 September 2009Accounts made up to 31 December 2008
6 July 2009Return made up to 02/07/09; full list of members
6 July 2009Return made up to 02/07/09; full list of members
8 October 2008Director's change of particulars / roy nield dumper / 02/10/2008
8 October 2008Director's Change of Particulars / roy nield dumper / 02/10/2008 / HouseName/Number was: , now: 10; Street was: 22 saint vigor way, now: kingsmead house norman road; Area was: colden common, now: ; Post Code was: SO21 1UU, now: SO23 9PL; Country was: , now: united kingdom
4 September 2008Accounts for a dormant company made up to 31 December 2007
4 September 2008Accounts made up to 31 December 2007
3 July 2008Return made up to 02/07/08; full list of members
3 July 2008Return made up to 02/07/08; full list of members
3 October 2007Accounts for a dormant company made up to 31 December 2006
3 October 2007Accounts made up to 31 December 2006
6 July 2007Return made up to 02/07/07; full list of members
6 July 2007Return made up to 02/07/07; full list of members
21 July 2006Return made up to 02/07/06; full list of members
21 July 2006Return made up to 02/07/06; full list of members
1 March 2006Accounts made up to 31 December 2005
1 March 2006Accounts for a dormant company made up to 31 December 2005
15 August 2005Return made up to 02/07/05; full list of members
15 August 2005Return made up to 02/07/05; full list of members
3 March 2005Accounts made up to 31 December 2004
3 March 2005Accounts for a dormant company made up to 31 December 2004
16 July 2004Accounts for a dormant company made up to 31 December 2003
16 July 2004Accounts made up to 31 December 2003
7 July 2004Return made up to 02/07/04; full list of members
7 July 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
1 October 2003Accounts for a dormant company made up to 31 December 2002
1 October 2003Accounts made up to 31 December 2002
24 July 2003Return made up to 02/07/03; full list of members
24 July 2003Return made up to 02/07/03; full list of members
1 July 2003Director resigned
1 July 2003Director resigned
10 January 2003Registered office changed on 10/01/03 from: millfields road ettingshall wolverhampton west midlands WV4 6JP
10 January 2003New secretary appointed
10 January 2003Registered office changed on 10/01/03 from: millfields road ettingshall wolverhampton west midlands WV4 6JP
10 January 2003New secretary appointed
8 January 2003Director resigned
8 January 2003Secretary resigned;director resigned
8 January 2003Director resigned
8 January 2003Director resigned
8 January 2003Secretary resigned;director resigned
8 January 2003Director resigned
4 October 2002Accounts for a dormant company made up to 31 December 2001
4 October 2002Accounts made up to 31 December 2001
21 July 2002Return made up to 02/07/02; full list of members
21 July 2002Return made up to 02/07/02; full list of members
6 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 November 2001Accounts made up to 31 December 2000
3 November 2001Accounts for a dormant company made up to 31 December 2000
20 August 2001Return made up to 02/07/01; full list of members
20 August 2001Return made up to 02/07/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
14 July 2000Return made up to 02/07/00; full list of members
14 July 2000Return made up to 02/07/00; full list of members
28 June 2000Director resigned
28 June 2000Director resigned
28 October 1999Full accounts made up to 31 December 1998
28 October 1999Full accounts made up to 31 December 1998
13 July 1999Return made up to 02/07/99; full list of members
13 July 1999Return made up to 02/07/99; full list of members
5 August 1998New director appointed
5 August 1998New director appointed
5 August 1998Director resigned
5 August 1998Director resigned
9 July 1998Return made up to 02/07/98; full list of members
9 July 1998Return made up to 02/07/98; full list of members
7 May 1998Full accounts made up to 31 December 1997
7 May 1998Full accounts made up to 31 December 1997
12 January 1998Director's particulars changed
12 January 1998Director's particulars changed
16 July 1997Return made up to 02/07/97; full list of members
16 July 1997Return made up to 02/07/97; full list of members
22 April 1997Location of register of members
22 April 1997Location of register of members
22 April 1997Registered office changed on 22/04/97 from: wergs hall wergs hall road wolverhampton west midlands WV8 2HZ
22 April 1997Registered office changed on 22/04/97 from: wergs hall wergs hall road wolverhampton west midlands WV8 2HZ
17 April 1997New director appointed
17 April 1997New director appointed
17 April 1997New director appointed
17 April 1997New director appointed
17 April 1997New director appointed
17 April 1997New director appointed
19 February 1997New director appointed
19 February 1997New director appointed
19 February 1997New director appointed
19 February 1997New director appointed
13 December 1996New director appointed
13 December 1996New director appointed
13 December 1996New director appointed
13 December 1996New director appointed
5 December 1996Memorandum and Articles of Association
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 December 1996Memorandum and Articles of Association
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 November 1996Company name changed compact supplies LIMITED\certificate issued on 29/11/96
28 November 1996Company name changed compact supplies LIMITED\certificate issued on 29/11/96
26 November 1996Ad 14/10/96--------- £ si 98@1=98 £ ic 2/100
26 November 1996Ad 14/10/96--------- £ si 98@1=98 £ ic 2/100
13 October 1996Registered office changed on 13/10/96 from: rutland house 148 edmund street birmingham B3 2JR
13 October 1996New director appointed
13 October 1996Secretary resigned
13 October 1996Registered office changed on 13/10/96 from: rutland house 148 edmund street birmingham B3 2JR
13 October 1996New secretary appointed
13 October 1996Accounting reference date extended from 31/07/97 to 31/12/97
13 October 1996Secretary resigned
13 October 1996Director resigned
13 October 1996New secretary appointed
13 October 1996Accounting reference date extended from 31/07/97 to 31/12/97
13 October 1996New director appointed
13 October 1996Director resigned
2 July 1996Incorporation
2 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing