- Company Overview for PETERSON ENGINEERING (CLEVELAND) LIMITED (02905082)
- Filing history for PETERSON ENGINEERING (CLEVELAND) LIMITED (02905082)
- People for PETERSON ENGINEERING (CLEVELAND) LIMITED (02905082)
- Charges for PETERSON ENGINEERING (CLEVELAND) LIMITED (02905082)
- Insolvency for PETERSON ENGINEERING (CLEVELAND) LIMITED (02905082)
- More for PETERSON ENGINEERING (CLEVELAND) LIMITED (02905082)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
20 Oct 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
20 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Limerick Road Trunk Road Industrial Estate Redcar Cleveland TS10 5JU to 8 High Street Yarm Stockton on Tees TS15 9AE on 31 March 2016 | |
30 Mar 2016 | 4.70 | Declaration of solvency | |
30 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
25 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 May 2015
|
|
25 Jun 2015 | SH03 | Purchase of own shares. | |
15 Jun 2015 | TM02 | Termination of appointment of Ronald Andrew Wilkinson as a secretary on 27 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Ronald Andrew Wilkinson as a director on 27 May 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
27 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |