PEVEREL ENGINEERING DESIGN LTD

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire
StatusDISSOLVED
Company No.05968493
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 11 months, 20 days

SUMMARY

PEVEREL ENGINEERING DESIGN LTD is an dissolved private limited company with number 05968493. It was incorporated 17 years, 8 months, 4 days ago, on 16 October 2006 and it was dissolved 2 years, 11 months, 20 days ago, on 30 June 2021. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St Albans, AL4 8AN, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom

New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN

Change date: 2020-03-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-16

Psc name: Valeria Fabris

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Massimo Fetti

Cessation date: 2018-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimo Fetti

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valeria Fabris

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Passmore Weeks Management Services Ltd

Termination date: 2017-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD

Change date: 2017-06-20

Old address: 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Massimo Fetti

Change date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-15

Officer name: Passmore Weeks Management Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Tramontini

Termination date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: C/O Bruce House 15 the Street Hatfield Peverel Chelmsford Essex CM3 2DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Massimo Fetti

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDH CONSULTING LIMITED

30 CHAPMAN FIELDS,RAMSGATE,CT12 5LB

Number:09665824
Status:ACTIVE
Category:Private Limited Company

FIRE FITNESS LIMITED

FIRST FLOOR, 102,LONDON,N16 9PD

Number:10081154
Status:ACTIVE
Category:Private Limited Company

HAMILTON ASSOCIATES SEARCH AND SELECTION LIMITED

28 POINTOUT ROAD,SOUTHAMPTON,SO16 7DN

Number:11146168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALING HANDS PHYSIOTHERAPHY LIMITED

102 ROCHESTER STREET,CHATHAM,ME4 6RR

Number:10159992
Status:ACTIVE
Category:Private Limited Company

MARQUIS SOUTH YORKSHIRE LIMITED

ORCHARD WORKS,BROADWAY,WR12 7QF

Number:03302024
Status:ACTIVE
Category:Private Limited Company

THE LONDON SCHOOL OF RIDING AND POLO LIMITED

FLAT 9 HAWKER COURT,KINGSTON UPON THAMES,KT2 7SE

Number:09892347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source