- Company Overview for PE CONSULTING LIMITED (09751100)
- Filing history for PE CONSULTING LIMITED (09751100)
- People for PE CONSULTING LIMITED (09751100)
- Insolvency for PE CONSULTING LIMITED (09751100)
- More for PE CONSULTING LIMITED (09751100)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
14 May 2019 | AD01 | Registered office address changed from Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 14 May 2019 | |
08 Feb 2018 | AD01 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 February 2018 | |
31 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2018 | LIQ01 | Declaration of solvency | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Rory Mcculloch Fisher on 23 September 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Rory Mcculloch Fisher on 26 August 2016 | |
21 Sep 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|