Advanced company searchLink opens in new window

PEC AUTOMOTIVE LTD

Company number 11594911

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)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
10 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021
05 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
07 Aug 2020 LIQ01 Declaration of solvency
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
05 Aug 2020 AD01 Registered office address changed from Unit 6 Allshots Enterprise Park Woodhouse Lane Kelvedon Essex C05 9DF England to Langley House Park Road East Finchley London N2 8EY on 5 August 2020
29 May 2020 AA01 Previous accounting period shortened from 30 September 2020 to 30 April 2020
17 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
03 Oct 2018 AD01 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ England to Unit 6 Allshots Enterprise Park Woodhouse Lane Kelvedon Essex C05 9DF on 3 October 2018
28 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-28
  • GBP 1