- Company Overview for POWER ENG LIMITED (SC214704)
- Filing history for POWER ENG LIMITED (SC214704)
- People for POWER ENG LIMITED (SC214704)
- Charges for POWER ENG LIMITED (SC214704)
- Insolvency for POWER ENG LIMITED (SC214704)
- More for POWER ENG LIMITED (SC214704)
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) |
---|---|---|---|
29 Dec 2015 | AD01 | Registered office address changed from 6 Mckean Street Paisley Renfrewshire PA3 1QP to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 29 December 2015 | |
29 Dec 2015 | CO4.2(Scot) | Court order notice of winding up | |
29 Dec 2015 | 4.2(Scot) | Notice of winding up order | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | CERTNM |
Company name changed chadburns P.T. LIMITED\certificate issued on 18/08/15
|
|
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | AP01 | Appointment of Mr William Ritchie Austin as a director on 5 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Elizabeth Lombardo as a director on 5 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Mark Ritchie Austin as a director on 5 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 26 Lancaster Avenue Beith Ayrshire KA15 1AR to 6 Mckean Street Paisley Renfrewshire PA3 1QP on 5 February 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mr Mark Ritchie Austin on 4 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Ms Elizabeth Lombardo on 4 February 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of Robert Logan as a director | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |