Advanced company searchLink opens in new window

PEB CONTRACTING SERVICES LTD

Company number 07119602

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)
28 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
13 May 2016 AD01 Registered office address changed from Apartment 7 122 Cressington Lodge Green Dragon Lane London N21 1HA to 110 Cannon Street London EC4N 6EU on 13 May 2016
11 May 2016 600 Appointment of a voluntary liquidator
11 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
11 May 2016 4.70 Declaration of solvency
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
20 Dec 2013 AD01 Registered office address changed from 118a Barnsbury Road London N1 0ER England on 20 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Phillip Burns on 30 November 2013
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from Flat 24 Kinnear Apartments Chadwell Lane London N8 7RB on 13 February 2013
14 Dec 2012 CH03 Secretary's details changed
14 Dec 2012 CH01 Director's details changed for Mr Phillip Burns on 13 August 2012
14 Dec 2012 AD01 Registered office address changed from Flat 5 Upleatham House 7 Roxwell Road Chelmsford CM1 2NN United Kingdom on 14 December 2012
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jun 2012 AD01 Registered office address changed from Flat 5 Upleatham House No 7 Roxwell Road Chelmsford Essex CM1 2NN United Kingdom on 25 June 2012
08 May 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from 5 7 Roxwell Road Chelmsford, Essex CM1 2NN United Kingdom on 8 May 2012
07 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011