Advanced company searchLink opens in new window

PROPERTY ENGINEERING AND CONSTRUCTION LIMITED

Company number 07631972

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)
25 Nov 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
25 Nov 2019 AD01 Registered office address changed from Unit M Staniforth Estates Main Street Sheffield S12 4LB England to 38 High Street Whitwell Worksop S80 4RB on 25 November 2019
20 Nov 2019 MR04 Satisfaction of charge 076319720001 in full
20 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
28 Sep 2018 MR01 Registration of charge 076319720001, created on 25 September 2018
25 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AD01 Registered office address changed from Mews Cottage 38 High Street Whitwell Nottinghamshire S80 4RB to Unit M Staniforth Estates Main Street Sheffield S12 4LB on 2 June 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
13 Apr 2015 CH03 Secretary's details changed for Ms Joanne Katie Bryan on 13 April 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
24 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
12 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)