- Company Overview for PEGBAINE TETBURY STEEL LIMITED (01050158)
- Filing history for PEGBAINE TETBURY STEEL LIMITED (01050158)
- People for PEGBAINE TETBURY STEEL LIMITED (01050158)
- Charges for PEGBAINE TETBURY STEEL LIMITED (01050158)
- Insolvency for PEGBAINE TETBURY STEEL LIMITED (01050158)
- More for PEGBAINE TETBURY STEEL LIMITED (01050158)
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
|
|
16 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
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
|
|
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
|
|
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 |