Company Information for 360PRECISION LIMITED
Holly Cottage Barton Lodge, Steeple Aston, Bicester, OXFORDSHIRE, OX25 5QH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
360PRECISION LIMITED | |
Legal Registered Office | |
Holly Cottage Barton Lodge Steeple Aston Bicester OXFORDSHIRE OX25 5QH Other companies in OX25 | |
Company Number | 05513830 | |
---|---|---|
Company ID Number | 05513830 | |
Date formed | 2005-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-18 11:53:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
360PRECISION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ROGERS |
||
MATTHEW ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART MILNE |
Director | ||
DARBYS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DARBYS DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/13 TO 31/12/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MILNE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROGERS / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MILNE / 20/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/08/05--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2017-07-26 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26702 - Manufacture of photographic and cinematographic equipment
Creditors Due After One Year | 2011-08-01 | £ 14,400 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 47,807 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 360PRECISION LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 1,195 |
Current Assets | 2011-08-01 | £ 73,071 |
Debtors | 2011-08-01 | £ 29,126 |
Fixed Assets | 2011-08-01 | £ 4,131 |
Shareholder Funds | 2011-08-01 | £ 14,995 |
Stocks Inventory | 2011-08-01 | £ 42,750 |
Tangible Fixed Assets | 2011-08-01 | £ 4,131 |
Debtors and other cash assets
360PRECISION LIMITED owns 1 domain names.
panoramic-stitching.co.uk
The top companies supplying to UK government with the same SIC code (26702 - Manufacture of photographic and cinematographic equipment) as 360PRECISION LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | 360PRECISION LIMITED | Event Date | 2017-06-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 360PRECISION LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 360PRECISION LIMITED | Event Date | 2009-09-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |