Advanced company searchLink opens in new window

PETEC LIMITED

Company number 08807401

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)
11 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
11 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
28 Jan 2021 600 Appointment of a voluntary liquidator
27 Jan 2021 LIQ10 Removal of liquidator by court order
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
15 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
14 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
18 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2016 AD01 Registered office address changed from Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 April 2016
15 Apr 2016 4.20 Statement of affairs with form 4.19
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
17 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
17 Dec 2014 CH01 Director's details changed for Mr Jeffrey Brunskill on 16 December 2014
17 Dec 2014 CH01 Director's details changed for Mr Steven Peter Potts on 16 December 2014
16 Dec 2014 CH01 Director's details changed for Mr John Christopher Mills on 16 December 2014
16 Dec 2014 CH01 Director's details changed for Mr Frank Browne on 16 December 2014
16 Dec 2014 AD01 Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ on 16 December 2014
02 Jul 2014 AP01 Appointment of Mr Frank Browne as a director
27 Jun 2014 TM01 Termination of appointment of Nicholas King as a director
15 Jan 2014 MR01 Registration of charge 088074010001