- Company Overview for P E S TRADING LTD (05327835)
- Filing history for P E S TRADING LTD (05327835)
- People for P E S TRADING LTD (05327835)
- Insolvency for P E S TRADING LTD (05327835)
- More for P E S TRADING LTD (05327835)
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) |
---|---|---|---|
03 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 11 March 2021 | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2021 | |
27 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2020 | |
09 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2019 | |
12 Feb 2018 | AD01 | Registered office address changed from Unit 3 Leaside Business Centre Millmarsh Lane Enfield Middlesex EN3 7BJ to 81 Station Road Marlow Buckinghamshire SL7 1NS on 12 February 2018 | |
08 Feb 2018 | LIQ02 | Statement of affairs | |
08 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Jethinder Singh Lohia on 18 January 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT United Kingdom on 25 January 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders |