Peabody Engineering (No. 2) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 3, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PEABODY ENGINEERING LIMITED
Company type Private Limited Company , Dissolved Company Number 00109057 Record last updated Tuesday, July 26, 2016 10:17:40 PM UTC Official Address 59 Old Bank House High Street Odiham There are 2 companies registered at this street
Postal Code RG291LF Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Notices Jul 26, 2016 Final meetings Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 8, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jan 8, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Jan 8, 2016 Ordinary resolution in members' voluntary liquidation Notices Dec 24, 2015 Resolutions for winding-up Registry Dec 3, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 3, 2015 Statement of capital Registry Dec 3, 2015 Solvency statement Registry Dec 3, 2015 Reduce issued capital 09 Registry Aug 26, 2015 Change of registered office address Registry Jun 12, 2015 Annual return Financials Dec 3, 2014 Annual accounts Registry Jun 23, 2014 Annual return Financials Aug 30, 2013 Annual accounts Registry Jun 26, 2013 Annual return Financials Nov 21, 2012 Annual accounts Registry Jun 7, 2012 Annual return Financials Dec 14, 2011 Annual accounts Registry Oct 5, 2011 Resignation of one Director Registry Oct 5, 2011 Appointment of a woman as Director Registry Sep 30, 2011 Resignation of one Banker and one Director (a man) Registry Sep 30, 2011 Appointment of a woman Registry Jun 15, 2011 Annual return Registry Jun 14, 2011 Change of particulars for director Registry Jun 14, 2011 Change of particulars for secretary Registry Jun 7, 2011 Resignation of one Director Registry Jun 7, 2011 Appointment of a man as Director Registry Jun 6, 2011 Resignation of one Director Registry May 31, 2011 Resignation of one Investment Banker and one Director (a man) Registry May 31, 2011 Appointment of a man as Director and Banker Financials Jan 18, 2011 Amended accounts Financials Nov 30, 2010 Annual accounts Registry Jun 9, 2010 Annual return Financials Jan 2, 2010 Annual accounts Registry Jul 17, 2009 Annual return Financials Jan 22, 2009 Annual accounts Registry Oct 16, 2008 Company name change Registry Oct 16, 2008 Change of name certificate Registry Jul 30, 2008 Resignation of a director Registry Jul 30, 2008 Appointment of a man as Director Registry Jul 30, 2008 Appointment of a man as Director 1090... Registry Jul 29, 2008 Resignation of a director Registry Jul 14, 2008 Resignation of one Director (a man) Registry Jul 14, 2008 Two appointments: 2 men Registry Jul 4, 2008 Annual return Registry Jun 19, 2008 Change in situation or address of registered office Financials Jan 30, 2008 Annual accounts Registry Jun 21, 2007 Annual return Registry Mar 15, 2007 Appointment of a director Registry Mar 15, 2007 Resignation of a director Financials Jan 30, 2007 Annual accounts Registry Nov 1, 2006 Appointment of a man as Director Registry Oct 31, 2006 Resignation of a woman Registry Jul 11, 2006 Annual return Financials Dec 5, 2005 Annual accounts Registry Jul 10, 2005 Annual return Financials Feb 5, 2005 Annual accounts Registry Jun 16, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Dec 10, 2003 Appointment of a director Registry Nov 24, 2003 Appointment of a woman Registry Jun 16, 2003 Annual return Registry May 12, 2003 Appointment of a director Registry May 12, 2003 Resignation of a director Registry May 2, 2003 Resignation of one Company Director and one Director (a man) Registry May 1, 2003 Appointment of a man as Company Director and Director Registry Jan 8, 2003 Resignation of a director Registry Dec 31, 2002 Resignation of one Accountant and one Director (a man) Financials Sep 5, 2002 Annual accounts Registry Aug 18, 2002 Auditor's letter of resignation Registry Jul 5, 2002 Annual return Registry Jul 1, 2002 Resignation of a director Registry Jun 29, 2002 Appointment of a secretary Registry Jun 21, 2002 Appointment of a man as Director and Secretary Registry Jun 21, 2002 Resignation of one Company Director and one Director (a man) Registry Jun 15, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 15, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1090... Financials Jan 22, 2002 Annual accounts Registry Jul 9, 2001 Annual return Registry Mar 30, 2001 Financial assistance for the acquisition of shares Registry Mar 30, 2001 Declaration in relation to assistance for the acquisition of shares Registry Mar 28, 2001 Appointment of a director Registry Mar 28, 2001 Section 175 comp act 06 08 Registry Mar 23, 2001 Particulars of a mortgage or charge Registry Mar 13, 2001 Appointment of a man as Accountant and Director Registry Jan 2, 2001 Particulars of a mortgage or charge Registry Dec 28, 2000 Adopt mem and arts Registry Jun 13, 2000 Annual return Financials May 23, 2000 Annual accounts Registry Jul 7, 1999 Annual return Financials Jun 11, 1999 Annual accounts Registry Jul 3, 1998 Annual return Financials May 31, 1998 Annual accounts Registry Jun 16, 1997 Annual return Financials Jun 16, 1997 Annual accounts Registry Jun 16, 1997 Registered office changed Registry Mar 12, 1997 Notice of change of directors or secretaries or in their particulars Registry Feb 6, 1997 Exemption from appointing auditors Financials Feb 6, 1997 Annual accounts