- Company Overview for PROFESSIONAL ENGINEERING MANAGEMENT SERVICES LIMITED (09437146)
- Filing history for PROFESSIONAL ENGINEERING MANAGEMENT SERVICES LIMITED (09437146)
- People for PROFESSIONAL ENGINEERING MANAGEMENT SERVICES LIMITED (09437146)
- More for PROFESSIONAL ENGINEERING MANAGEMENT SERVICES LIMITED (09437146)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
11 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | CH01 | Director's details changed for Paul Allan Coathup on 25 February 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Susan Coathup on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Post Office Cottage Middle Street Dunston Lincoln LN4 2EW England to Post Office Cottage Middle Street Dunston Lincoln LN4 2EW on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Susan Coathup on 25 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 5 Spring Court Dunston Lincoln LN4 2EG United Kingdom to Post Office Cottage Middle Street Dunston Lincoln LN4 2EW on 24 February 2016 | |
16 Feb 2015 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 5 Spring Court Dunston Lincoln LN4 2EG on 16 February 2015 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|