PEABODY ENGINEERING LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.06678569
CategoryPrivate Limited Company
Incorporated21 Aug 2008
Age15 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 6 days

SUMMARY

PEABODY ENGINEERING LIMITED is an dissolved private limited company with number 06678569. It was incorporated 15 years, 8 months, 23 days ago, on 21 August 2008 and it was dissolved 2 years, 8 months, 6 days ago, on 07 September 2021. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-13

Officer name: Anthony Saia

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Anthony Saia

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Fleets Corner Poole Dorset BH17 0LA

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-04-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Dec 2019

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Dec 2019

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-15

Officer name: Anthony Saia

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Anthony Saia

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Pardon

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Saia

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Pardon

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed anthony saia

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan barlow

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from seventh floor 90 high holborn london WC1V 6XX

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed alan william pardon

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alan thomas barlow

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 880 LIMITED\certificate issued on 16/10/08

Documents

View document PDF

Incorporation company

Date: 21 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HD LEEDS LIMITED

4-5 ANGEL ROW,NOTTINGHAM,NG1 6HL

Number:11862061
Status:ACTIVE
Category:Private Limited Company

HYBRIC LIMITED

HIDEAWAY WORKSPACE 2 EMPIRE MEWS,STREATHAM,SW16 2BF

Number:11524222
Status:ACTIVE
Category:Private Limited Company

JAYVEE SERVICES LTD

47 HENLEY ROAD,LONDON,N18 1NU

Number:09978634
Status:ACTIVE
Category:Private Limited Company

KODE PERFORMANCE LIMITED

14 HOLLY DRIVE,SHEERNESS,ME12 3GQ

Number:06826993
Status:ACTIVE
Category:Private Limited Company

KWIK DESIGN LTD

8 GREENCROFT COURT,YORK,YO19 5NN

Number:07786541
Status:ACTIVE
Category:Private Limited Company

RADELAN GROVE LTD

ALEX HOUSE,SALFORD,M3 5JZ

Number:06321726
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