Advanced company searchLink opens in new window

PONTEFRACT GAS ENGINEERING LIMITED

Company number 07395485

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)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
30 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Dec 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
14 Feb 2012 AR01 Annual return made up to 4 October 2011 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 AP03 Appointment of Barbara Roberts as a secretary
15 Nov 2010 AP01 Appointment of Dawn Lesley Bamfield as a director
15 Nov 2010 AP01 Appointment of John Robert Roberts as a director
15 Nov 2010 AP01 Appointment of Jayne Alison Maude as a director
15 Nov 2010 AP01 Appointment of Barbara Roberts as a director
08 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
04 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)