PETER DOOLEY ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
16/03/2416 March 2024 | Final Gazette dissolved following liquidation |
16/03/2416 March 2024 | Final Gazette dissolved following liquidation |
16/12/2316 December 2023 | Return of final meeting in a creditors' voluntary winding up |
12/08/2312 August 2023 | Registered office address changed from Kay Johnson Gee Corporate Receovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-12 |
16/03/2316 March 2023 | Liquidators' statement of receipts and payments to 2023-01-24 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/12/2011 December 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 16 KINGS MEADOW NORTON CROSS RUNCORN CHESHIRE WA7 6PB ENGLAND |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
15/03/1715 March 2017 | DIRECTOR APPOINTED MRS HAYLEY MARIE DOOLEY |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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