Advanced company searchLink opens in new window

PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED

Company number 06342761

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
19 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Apr 2019 CH03 Secretary's details changed for Mr Michael Avison on 15 April 2019
29 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2016 AD01 Registered office address changed from 5 Glebe Avenue Warsop Mansfield Nottinghamshire NG20 0PR to 86 Haldon Road London SW18 1QG on 17 August 2016
17 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Mr Michael Avison on 24 September 2015
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
17 Mar 2014 CH01 Director's details changed for Mr Michael Avison on 1 March 2014
17 Mar 2014 CH03 Secretary's details changed for Mr Michael Avison on 1 March 2014
17 Mar 2014 TM01 Termination of appointment of Aicha Marouane as a director
17 Mar 2014 AD01 Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street Shoreditch London EC2A 3EP England on 17 March 2014