- Company Overview for P. U. COMPONENTS LIMITED (06480010)
- Filing history for P. U. COMPONENTS LIMITED (06480010)
- People for P. U. COMPONENTS LIMITED (06480010)
- Charges for P. U. COMPONENTS LIMITED (06480010)
- Insolvency for P. U. COMPONENTS LIMITED (06480010)
- More for P. U. COMPONENTS LIMITED (06480010)
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
|
|
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
|
|
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 |