PEABODY ENGINEERING (NO. 2) LIMITED
Company number 00109057
- Company Overview for PEABODY ENGINEERING (NO. 2) LIMITED (00109057)
- Filing history for PEABODY ENGINEERING (NO. 2) LIMITED (00109057)
- People for PEABODY ENGINEERING (NO. 2) LIMITED (00109057)
- Charges for PEABODY ENGINEERING (NO. 2) LIMITED (00109057)
- Insolvency for PEABODY ENGINEERING (NO. 2) LIMITED (00109057)
- More for PEABODY ENGINEERING (NO. 2) LIMITED (00109057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2022 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
14 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2016 | 4.70 | Declaration of solvency | |
08 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | SH20 | Statement by Directors | |
03 Dec 2015 | SH19 |
Statement of capital on 3 December 2015
|
|
03 Dec 2015 | CAP-SS | Solvency Statement dated 24/11/15 | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AD01 | Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2AQ to Old Bank House 59 High Street Odiham Hook Hampshire RG29 1LF on 26 August 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Vincent Fandozzi as a director | |
05 Oct 2011 | AP01 | Appointment of Ms May Alexandra Livingstone as a director | |
15 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Mr Roger Gordon Lee on 9 June 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for Mr Roger Gordon Lee on 9 June 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of John Soden as a director |