Advanced company searchLink opens in new window

P E S TRADING LTD

Company number 05327835

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-25
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,000
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