- Company Overview for PYROPRESS ENGINEERING COMPANY LIMITED(THE) (00502781)
- Filing history for PYROPRESS ENGINEERING COMPANY LIMITED(THE) (00502781)
- People for PYROPRESS ENGINEERING COMPANY LIMITED(THE) (00502781)
- Charges for PYROPRESS ENGINEERING COMPANY LIMITED(THE) (00502781)
- More for PYROPRESS ENGINEERING COMPANY LIMITED(THE) (00502781)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | TM02 | Termination of appointment of Janette Margaret Nicholls as a secretary on 17 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Nigel John Burroughs as a director on 17 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Michael David Cleaver as a director on 17 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Brian Quarendon as a director on 17 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr John Morgan as a director on 17 November 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
21 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr Nigel John Burroughs on 1 January 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Mr Michael David Cleaver on 1 January 2014 | |
02 Jul 2014 | CH03 | Secretary's details changed for Mrs Janette Margaret Nicholls on 1 January 2014 | |
01 Oct 2013 | TM01 | Termination of appointment of Mark Towell as a director | |
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
18 Jul 2013 | AD02 | Register inspection address has been changed from Legal Services Department Eastfield Peterborough Cambridgeshire PE1 5NA United Kingdom | |
18 Jul 2013 | TM01 | Termination of appointment of Ian Ratcliff as a director |