Advanced company searchLink opens in new window

PEGBAINE TETBURY STEEL LIMITED

Company number 01050158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2017 BONA Bona Vacantia disclaimer
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2015 AD01 Registered office address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 9 February 2015
06 Feb 2015 4.20 Statement of affairs with form 4.19
06 Feb 2015 600 Appointment of a voluntary liquidator
06 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
16 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 600,000
05 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 26 February 2014
11 Jun 2014 TM01 Termination of appointment of Pearse Ferguson as a director
14 May 2014 AD01 Registered office address changed from C/O C/O Graham Wood Structural Ltd Graham Wood Structural Ltd Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY on 14 May 2014
26 Mar 2014 CERTNM Company name changed siac tetbury steel LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
25 Feb 2014 TM01 Termination of appointment of Martin Prendiville as a director
17 Feb 2014 AP01 Appointment of Mr Pearse Ferguson as a director
31 Dec 2013 AA Full accounts made up to 31 December 2012
31 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 600,000
17 Sep 2013 AP01 Appointment of Michael Feighery as a director
14 Dec 2012 TM01 Termination of appointment of Phillip Jenkins as a director
16 Oct 2012 AA Full accounts made up to 31 December 2011
04 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr Martin Michael Prendiville on 4 October 2012
19 Sep 2012 AD01 Registered office address changed from London Road Tetbury Gloucestershire GL8 8HH on 19 September 2012
16 Nov 2011 TM01 Termination of appointment of Thomas Cosgrove as a director
02 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Mr Martin Michael Prendiville on 31 October 2011