Advanced company searchLink opens in new window

PETERSON ENGINEERING (CLEVELAND) LIMITED

Company number 02905082

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
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
  • GBP 5,000
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
  • GBP 7,500
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
  • GBP 7,500
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