- Company Overview for PETER D WELCH ELECTRICAL CONTRACTORS LIMITED (06881495)
- Filing history for PETER D WELCH ELECTRICAL CONTRACTORS LIMITED (06881495)
- People for PETER D WELCH ELECTRICAL CONTRACTORS LIMITED (06881495)
- Insolvency for PETER D WELCH ELECTRICAL CONTRACTORS LIMITED (06881495)
- More for PETER D WELCH ELECTRICAL CONTRACTORS LIMITED (06881495)
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
|
|
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
|
|
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
|
|
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
|
|
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 |