PEB ENERGYCONSULTING LTD

2 The Gardens 2 The Gardens, Rugby, CV22 7LX, Warwickshire
StatusDISSOLVED
Company No.07914220
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 years, 1 month, 14 days

SUMMARY

PEB ENERGYCONSULTING LTD is an dissolved private limited company with number 07914220. It was incorporated 12 years, 4 months, 29 days ago, on 18 January 2012 and it was dissolved 2 years, 1 month, 14 days ago, on 02 May 2022. The company address is 2 The Gardens 2 The Gardens, Rugby, CV22 7LX, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-14

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 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: 26 Dec 2019

Action Date: 25 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 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: 31 Dec 2018

Action Date: 25 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 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: 28 Dec 2017

Action Date: 25 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 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: 03 Jan 2017

Action Date: 25 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Philip Baker

Termination date: 2016-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2015-11-25

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 16 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-11-06

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 30 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Ian Philip Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 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: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 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: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 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: 26 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPUS EUROPE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05964723
Status:ACTIVE
Category:Private Limited Company

LILY CONSULTANTS LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07241995
Status:ACTIVE
Category:Private Limited Company

OPWORKS LTD.

26 HOPPETT ROAD,LONDON,E4 6HA

Number:11236210
Status:ACTIVE
Category:Private Limited Company

REVIVE CORPORATION LIMITED

23 BUSINESS CENTRE WEST AVENUE,HERTFORDSHIRE,SG6 2HB

Number:05327353
Status:ACTIVE
Category:Private Limited Company

ROUPEE LTD

16B SUNNYSIDE ROAD NORTH,LONDON,N9 9SW

Number:07760408
Status:ACTIVE
Category:Private Limited Company

SCHOLLAND FARM LTD

SCHOLLAND,SHETLAND,ZE3 9JL

Number:SC512830
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