PETER SHEPPARD ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved following liquidation |
| 05/11/245 November 2024 | Final Gazette dissolved following liquidation |
| 05/08/245 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 31/10/2331 October 2023 | Registered office address changed from Charfield Mill New Street Charfield Wotton-Under-Edge Gloucestershire GL12 8ES to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-10-31 |
| 31/10/2331 October 2023 | Resolutions |
| 31/10/2331 October 2023 | Statement of affairs |
| 31/10/2331 October 2023 | Resolutions |
| 31/10/2331 October 2023 | Appointment of a voluntary liquidator |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-20 with updates |
| 30/03/2230 March 2022 | Secretary's details changed for Mr Peter William Sheppard on 2022-03-30 |
| 30/03/2230 March 2022 | Director's details changed for Mrs Jeanette Teresa Young on 2022-03-30 |
| 30/03/2230 March 2022 | Director's details changed for Mr Peter William Sheppard on 2022-03-01 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
| 02/04/182 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS JEANETTE TERESA YOUNG / 02/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN |
| 03/04/143 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/05/122 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SHEPPARD / 31/03/2010 |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE TERESA YOUNG / 31/03/2010 |
| 31/03/1031 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 22/04/0922 April 2009 | DIRECTOR APPOINTED PETER WILLIAM SHEPPARD |
| 20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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