- Company Overview for PED ENGINEERING SERVICES LTD (11223027)
- Filing history for PED ENGINEERING SERVICES LTD (11223027)
- People for PED ENGINEERING SERVICES LTD (11223027)
- More for PED ENGINEERING SERVICES LTD (11223027)
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) |
---|---|---|---|
09 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2022 | DS01 | Application to strike the company off the register | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
10 Mar 2022 | CH01 | Director's details changed for Mr Paul Edward Dobson on 9 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mr Paul Edward Dobson as a person with significant control on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 164 Banks Road West Kirby Wirral CH48 0RH England to 2 Villa Maria Gwalchmai Anglesey LL65 4rd on 9 March 2022 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Sep 2020 | AD01 | Registered office address changed from 164 Banks Road West Kirby Cheshire CH48 0RH England to 164 Banks Road West Kirby Wirral CH48 0RH on 18 September 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Paul Edward Dobson on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 164 Banks Road West Kirby Cheshire CH48 0RH on 28 August 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
17 Feb 2020 | PSC04 | Change of details for Mr Paul Edward Dobson as a person with significant control on 17 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Paul Edward Dobson on 17 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 1 Wexwood Grove Whiston Prescot Merseyside L35 3XH England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 17 February 2020 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 May 2019 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 1 Wexwood Grove Whiston Prescot Merseyside L35 3XH on 13 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|