Advanced company searchLink opens in new window

PRESSURE CONTROL ENGINEERING LIMITED

Company number SC092622

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)
13 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2011 AP03 Appointment of Alastair James Fleming as a secretary on 30 September 2011
06 Oct 2011 TM02 Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011
23 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
03 Aug 2011 AP01 Appointment of Christopher Paul O'neil as a director
03 Aug 2011 TM01 Termination of appointment of David Keener as a director
11 Jul 2011 AP01 Appointment of David James Keener as a director
11 Jul 2011 TM01 Termination of appointment of Thomas Boyle as a director
02 Jun 2011 AA Total exemption small company accounts made up to 13 January 2011
31 Dec 2010 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2010-12-31
  • GBP 1
23 Dec 2010 SH20 Statement by Directors
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 1.00
23 Dec 2010 CAP-SS Solvency Statement dated 17/12/10
23 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption account 17/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2010 TM02 Termination of appointment of Katherine Leighton as a secretary
15 Nov 2010 TM01 Termination of appointment of Katherine Leighton as a director
17 Aug 2010 AA Accounts for a dormant company made up to 13 January 2010
31 Dec 2009 AR01 Annual return made up to 31 December 2009 with full list of shareholders
31 Dec 2009 AD03 Register(s) moved to registered inspection location
31 Dec 2009 AD02 Register inspection address has been changed
31 Dec 2009 CH01 Director's details changed for Mr Steven Grenville Valentine on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Mr Thomas Douglas Boyle on 31 December 2009
06 Oct 2009 AP03 Appointment of Christopher Paul O'neil as a secretary
09 Feb 2009 AA Accounts made up to 13 January 2009