Advanced company searchLink opens in new window

P. U. COMPONENTS LIMITED

Company number 06480010

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)
28 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 24 February 2018
28 May 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
04 May 2016 4.68 Liquidators' statement of receipts and payments to 24 February 2016
28 May 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Park James Nicolson Link York YO30 4XG on 28 May 2015
05 May 2015 4.68 Liquidators' statement of receipts and payments to 24 February 2015
06 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Feb 2014 600 Appointment of a voluntary liquidator
27 Feb 2014 4.20 Statement of affairs with form 4.19
27 Feb 2014 LIQ MISC Insolvency:re liquidator's appointment
27 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Feb 2014 AD01 Registered office address changed from Shay Lane Holmfield Halifax West Yorkshire HX2 9AX on 10 February 2014
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
22 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
31 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Kevin Lewis Manning on 30 January 2012
26 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 2 February 2011
16 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Feb 2009 363a Return made up to 22/01/09; full list of members