Advanced company searchLink opens in new window

PECT CONSULTANCY LIMITED

Company number 05761698

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)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
22 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 13 September 2017
19 Oct 2016 4.20 Statement of affairs with form 4.19
06 Oct 2016 AD01 Registered office address changed from 12 Commerce Road Lynch Wood Peterborough PE2 6LR England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2016
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
22 Apr 2016 AUD Auditor's resignation
31 Mar 2016 CH01 Director's details changed for Mr Mark David Randall on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Michael Brett Holland on 31 March 2016
31 Mar 2016 CH03 Secretary's details changed for Mr Mark David Randall on 31 March 2016
31 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 132,000
31 Mar 2016 TM02 Termination of appointment of Mark David Randall as a secretary on 31 March 2016
04 Dec 2015 AA Accounts for a small company made up to 31 March 2015
30 Nov 2015 AD01 Registered office address changed from The Green House 2nd Floor 4-6 Cowgate Peterborough Cambridgeshire PE1 1NA to 12 Commerce Road Lynch Wood Peterborough PE2 6LR on 30 November 2015
19 Nov 2015 TM01 Termination of appointment of Andrew Carey Dent as a director on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Andrew Carey Dent as a director on 19 November 2015
17 Jul 2015 AP01 Appointment of Ms Carly Leonard as a director on 30 June 2015
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 132,000
15 Apr 2015 TM01 Termination of appointment of Keith William Aganew as a director on 24 February 2015
15 Apr 2015 TM01 Termination of appointment of Keith William Aganew as a director on 24 February 2015
13 Nov 2014 AA Accounts for a small company made up to 31 March 2014
22 Oct 2014 AP01 Appointment of Mr Trevor Charles Gibson as a director on 17 September 2014