PACIFIC ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 18/05/2418 May 2024 | Final Gazette dissolved following liquidation |
| 18/05/2418 May 2024 | Final Gazette dissolved following liquidation |
| 18/02/2418 February 2024 | Return of final meeting in a members' voluntary winding up |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Declaration of solvency |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Appointment of a voluntary liquidator |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 09/01/239 January 2023 | Confirmation statement made on 2022-10-19 with no updates |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID VICK / 07/09/2018 |
| 08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM ORCHARD HOUSE EGERTON ROAD KEARSNEY KENT CT16 3AF ENGLAND |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID VICK / 12/04/2017 |
| 12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 156 LOWER ROAD RIVER DOVER KENT CT17 0RL ENGLAND |
| 22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 14 ASHURST WAY EAST GRINSTEAD WEST SUSSEX RH19 3GJ UNITED KINGDOM |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1520 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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