Advanced company searchLink opens in new window

PETER D WELCH ELECTRICAL CONTRACTORS LIMITED

Company number 06881495

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 Final Gazette dissolved following liquidation
19 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 June 2018
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
27 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2016 AD01 Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR to No 1 Old Hall Street Liverpool L3 9HF on 22 June 2016
20 Jun 2016 600 Appointment of a voluntary liquidator
20 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
20 Jun 2016 4.20 Statement of affairs with form 4.19
13 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
06 May 2015 AA Accounts for a small company made up to 31 July 2014
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
02 May 2014 AA Accounts for a small company made up to 31 July 2013
28 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
23 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Mr Andrew Ivor Butler as a director
02 May 2013 AA Accounts for a small company made up to 31 July 2012
04 Jul 2012 AA Accounts for a small company made up to 31 July 2011
04 Jul 2012 AA Accounts for a small company made up to 30 April 2011
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
23 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
23 May 2012 AD01 Registered office address changed from 10 Nicholas Street Chester CH1 2NX on 23 May 2012
22 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 July 2011
22 May 2012 CH03 Secretary's details changed for Chris Dahill on 19 April 2012
22 May 2012 CH01 Director's details changed for David Lloyd Gillam on 19 April 2012