Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

F.W. Precision Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 6, 1988)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

TEAMCREST LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01396158
Record last updated Sunday, April 12, 2015 8:14:05 AM UTC
Official Address The Old Court House 18 St Peters Church Yard Arboretum
There are 46 companies registered at this street
Locality Arboretum
Region Derby, England
Postal Code DE11NN
Sector classified, engineer, limit, machine, manufacture

Charts

Visits

F.W. PRECISION ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112024-1201
Document Type Publication date Download link
Registry Jul 18, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 18, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 7, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 18, 2012 Liquidator's progress report 1396... Liquidator's progress report 1396...
Registry Sep 18, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 5, 2012 Liquidator's progress report 1396... Liquidator's progress report 1396...
Registry Jun 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 31, 2010 Liquidator's progress report 1396... Liquidator's progress report 1396...
Registry Dec 31, 2010 Liquidator's progress report Liquidator's progress report
Registry Oct 21, 2010 Change of registered office address Change of registered office address
Registry Aug 17, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 26, 2009 Statement of company's affairs Statement of company's affairs
Registry Jun 26, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 8, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 15, 2009 Annual accounts Annual accounts
Registry Oct 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Nov 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1396... Declaration of satisfaction in full or in part of a mortgage or charge 1396...
Registry Sep 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1396... Declaration of satisfaction in full or in part of a mortgage or charge 1396...
Registry Sep 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2007 Annual return Annual return
Registry Jun 4, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry May 17, 2006 Annual return Annual return
Financials Jan 10, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 19, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Jul 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 30, 2004 Annual return Annual return
Financials Jan 7, 2004 Annual accounts Annual accounts
Registry Jun 5, 2003 Annual return Annual return
Registry May 29, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Dec 11, 2002 Resignation of a director Resignation of a director
Registry Nov 20, 2002 Resignation of a director 1396... Resignation of a director 1396...
Registry Aug 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2002 Annual return Annual return
Registry Feb 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Jun 8, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 2001 Annual return Annual return
Financials Feb 15, 2001 Annual accounts Annual accounts
Registry Apr 14, 2000 Annual return Annual return
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Dec 7, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 11, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jul 23, 1998 Annual return Annual return
Registry May 22, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 1998 Particulars of a mortgage or charge 1396... Particulars of a mortgage or charge 1396...
Registry Mar 3, 1998 Removal of secretary/director Removal of secretary/director
Registry Mar 2, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 20, 1998 Annual accounts Annual accounts
Registry Jul 11, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 20, 1997 Annual return Annual return
Registry May 1, 1997 Company name change Company name change
Registry Apr 30, 1997 Change of name certificate Change of name certificate
Registry Apr 23, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 23, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 23, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1396... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1396...
Registry Apr 23, 1997 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 23, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 23, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry Sep 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1996 Appointment of a man as Director Appointment of a man as Director
Registry May 2, 1996 Annual return Annual return
Financials Jan 22, 1996 Annual accounts Annual accounts
Registry Nov 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1995 Director resigned, new director appointed 1396... Director resigned, new director appointed 1396...
Registry Oct 11, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 28, 1995 Resignation of one Aerospace and one Director (a man) Resignation of one Aerospace and one Director (a man)
Registry Aug 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 1, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 1, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1396... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1396...
Registry Jul 13, 1995 Annual return Annual return
Registry Mar 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 1995 Particulars of a mortgage or charge 1396... Particulars of a mortgage or charge 1396...
Financials Jan 19, 1995 Annual accounts Annual accounts
Registry Nov 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 30, 1994 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Jun 21, 1994 Annual return Annual return
Financials Feb 4, 1994 Annual accounts Annual accounts
Registry Jul 8, 1993 Annual return Annual return
Registry Jun 16, 1993 Nc inc already adjusted Nc inc already adjusted
Registry Jun 16, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 16, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 16, 1993 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials Oct 20, 1992 Annual accounts Annual accounts
Registry Jul 2, 1992 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)