- Company Overview for PEB CONTRACTING SERVICES LTD (07119602)
- Filing history for PEB CONTRACTING SERVICES LTD (07119602)
- People for PEB CONTRACTING SERVICES LTD (07119602)
- Insolvency for PEB CONTRACTING SERVICES LTD (07119602)
- More for PEB CONTRACTING SERVICES LTD (07119602)
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
|
|
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
|
|
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
|
|
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
|
|
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 |