PETER MACIUK INSTALLATIONS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM UNIT 2, OLD CHAR WHARF DORKING SURREY RH4 1EF

View Document

19/01/2119 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION LYN MACIUK / 11/12/2020

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACIUK / 11/12/2020

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION LYN MACIUK / 11/12/2020

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GAPPER

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN GAPPER / 31/03/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN GAPPER / 11/01/2016

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN GAPPER / 31/10/2014

View Document

01/05/151 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1428 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR TIMOTHY QUENTIN GAPPER

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION LYN MACIUK / 07/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION LYN MACIUK / 07/04/2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MACIUK / 07/04/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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