PETER STOREY ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08650448 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2021 |
Years | 2 years, 8 months, 8 days |
SUMMARY
PETER STOREY ENGINEERING LIMITED is an dissolved private limited company with number 08650448. It was incorporated 10 years, 8 months, 15 days ago, on 14 August 2013 and it was dissolved 2 years, 8 months, 8 days ago, on 21 August 2021. The company address is 19 Victoria Walk, Hebburn, NE31 2BQ, United Kingdom.
Company Fillings
Liquidation compulsory removal of liquidator by creditors
Date: 21 May 2021
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary creditors return of final meeting
Date: 21 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Accounts amended with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Accounts amended with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AAMD
Made up date: 2018-10-31
Documents
Liquidation voluntary statement of affairs
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
New address: 19 Victoria Walk Hebburn NE31 2BQ
Old address: 28 De Havilland Way Hartlepool Cleveland TS25 2DW
Change date: 2019-05-23
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Storey
Change date: 2019-05-07
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-07
Psc name: Mr Peter Storey
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-09
New address: 28 De Havilland Way Hartlepool Cleveland TS25 2DW
Old address: 28 Havilland Way Hartlepool Cleveland TS25 1DW England
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-27
Old address: 61 Intrepid Close Seaton Carew Hartlepool Cleveland TS25 1GF
New address: 28 Havilland Way Hartlepool Cleveland TS25 1DW
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change account reference date company current extended
Date: 26 Nov 2013
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-10-31
Documents
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CALDY VALLEY RENOVATIONS LIMITED
25 GROSVENOR ROAD,,LL11 1BT
Number: | 04713700 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTCHURCH HOLIDAY CENTRE LIMITED
TENNYSON HOUSE,CAMBRIDGE,CB4 0DW
Number: | 09324146 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMSWOOD HOUSE,EVESHAM,WR11 4DU
Number: | 11152094 |
Status: | ACTIVE |
Category: | Private Limited Company |
PWM ENGINEERING AND DEVELOPMENT LIMITED
6 GREENWAYS,STOKE-ON-TRENT,ST7 8NR
Number: | 11553422 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKET INVESTMENTS (NO 1 ) LTD
2 ST. JAMES'S STREET,LONDON,SW1A 1EF
Number: | 05083225 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 KIEL WALK,CORBY,NN18 9DE
Number: | 08550636 |
Status: | ACTIVE |
Category: | Private Limited Company |