- Company Overview for P OLDFIELD ENGINEERING LIMITED (08644947)
- Filing history for P OLDFIELD ENGINEERING LIMITED (08644947)
- People for P OLDFIELD ENGINEERING LIMITED (08644947)
- More for P OLDFIELD ENGINEERING LIMITED (08644947)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2020 | DS01 | Application to strike the company off the register | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from Adeilad St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP to 82 High Street Golborne Warrington Cheshire WA3 3DA on 15 February 2018 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
21 Aug 2017 | CH01 | Director's details changed for Ms Pamela Morton Odell on 10 August 2016 | |
21 Aug 2017 | PSC04 | Change of details for Ms Pamela Morton Odell as a person with significant control on 10 August 2016 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 44 Archers Green Road Westbrook Warrington WA5 7XS England to Adeilad St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 26 September 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to 44 Archers Green Road Westbrook Warrington WA5 7XS on 20 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
18 Aug 2014 | AD01 | Registered office address changed from Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP Wales to Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 18 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Ms Pamela Morton Odell on 31 July 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Adeilad St. David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 13 August 2014 |