PETROS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/08/2330 August 2023 | Final Gazette dissolved following liquidation |
30/08/2330 August 2023 | Final Gazette dissolved following liquidation |
30/05/2330 May 2023 | Return of final meeting in a members' voluntary winding up |
04/04/234 April 2023 | Declaration of solvency |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Registered office address changed from 29 Dandelion Green Worsley Manchester M28 1PT England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-02-27 |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Appointment of a voluntary liquidator |
04/11/224 November 2022 | Confirmation statement made on 2022-10-29 with updates |
21/10/2221 October 2022 | Registered office address changed from 29 29 Dandelion Green Worsley Manchester M28 1PT England to 29 Dandelion Green Worsley Manchester M28 1PT on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Petros Koutlis as a person with significant control on 2022-10-21 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-29 with updates |
13/05/2113 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
28/03/1928 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS KOUTLIS / 13/04/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PETROS KOUTLIS / 13/04/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 11 HOLLIES LANE SALFORD MANCHESTER M5 3GX |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS KOUTLIS / 02/02/2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS KOUTLIS / 02/02/2015 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 41 ALLIANCE STREET STAFFORD STAFFORDSHIRE ST16 1HZ ENGLAND |
29/10/1429 October 2014 | 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