- Company Overview for PETEC LIMITED (08807401)
- Filing history for PETEC LIMITED (08807401)
- People for PETEC LIMITED (08807401)
- Charges for PETEC LIMITED (08807401)
- Insolvency for PETEC LIMITED (08807401)
- More for PETEC LIMITED (08807401)
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
|
|
17 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
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
|
|
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 |