About

Registered Number: 03773089
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

 

Established in 1999, P & P Engineering (Stroud) Ltd are based in Cheltenham in Gloucestershire, it's status at Companies House is "Dissolved". The business has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Patricia Anne 19 May 1999 - 1
MAY, Peter Thomas 19 May 1999 - 1
MATTHEWS, Phillip 19 May 1999 30 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ13 - N/A 23 January 2019
AD01 - Change of registered office address 11 April 2018
RESOLUTIONS - N/A 06 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2018
LIQ01 - N/A 06 April 2018
AA - Annual Accounts 13 February 2018
AD01 - Change of registered office address 04 January 2018
AA01 - Change of accounting reference date 04 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
225 - Change of Accounting Reference Date 15 July 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.