P. G. PETERS & SONS ELECTRICAL CONTRACTORS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2329 November 2023 Micro company accounts made up to 2020-11-30

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2022-11-30

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2021-11-30

View Document

08/10/238 October 2023 Confirmation statement made on 2021-11-30 with no updates

View Document

08/10/238 October 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

01/12/201 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM OFFICE 2 UNIT 1 PORZ AVENUE, HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5WZ ENGLAND

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 21 GARDEN ROAD DUNSTABLE BEDFORDSHIRE LU6 3JD UNITED KINGDOM

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETROS KOURMOUZOS

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company