About

Registered Number: 04568783
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: 2 Netherton Hall Gardens, Netherton, Wakefield, West Yorkshire, WF4 4JA

 

Pressure Control Engineering Services Ltd was registered on 21 October 2002 and has its registered office in Wakefield, it's status in the Companies House registry is set to "Dissolved". The company has no directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
DISS16(SOAS) - N/A 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 09 November 2015
AA01 - Change of accounting reference date 31 July 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AR01 - Annual Return 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
SH06 - Notice of cancellation of shares 04 March 2014
AA - Annual Accounts 27 February 2014
RESOLUTIONS - N/A 21 February 2014
SH03 - Return of purchase of own shares 20 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AD01 - Change of registered office address 10 November 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.