Advanced company searchLink opens in new window

PRESIDENT ENGINEERING GROUP LTD

Company number 07332395

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)
21 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 19 June 2024
24 Apr 2024 TM01 Termination of appointment of Graham Mark Ellinor as a director on 8 March 2024
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 19 June 2023
01 May 2023 PSC05 Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 28 April 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 19 June 2022
07 Jul 2022 600 Appointment of a voluntary liquidator
07 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
22 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 19 June 2021
07 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
15 Jul 2019 AD01 Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ England to 15 Canada Square London E14 5GL on 15 July 2019
12 Jul 2019 LIQ01 Declaration of solvency
12 Jul 2019 600 Appointment of a voluntary liquidator
12 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
11 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
11 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
11 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 20 March 2017
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
22 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates