- Company Overview for P.F.E.ENGINEERING LIMITED (07213560)
- Filing history for P.F.E.ENGINEERING LIMITED (07213560)
- People for P.F.E.ENGINEERING LIMITED (07213560)
- More for P.F.E.ENGINEERING LIMITED (07213560)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | CERTNM |
Company name changed ellis engine company LTD\certificate issued on 19/09/12
|
|
18 Sep 2012 | AP03 | Appointment of Mr Geoffrey Ian Broomhead as a secretary on 14 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from 31 Concorde Close Storrington West Sussex RH20 3JL United Kingdom on 17 September 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Jurie Van Rensburg as a director on 16 August 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
27 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
28 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Dec 2011 | AP01 | Appointment of Mr Paul Fredric Ellis as a director on 21 December 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Apr 2010 | NEWINC |
Incorporation
|