This company is commonly known as Pneu-tech Limited. The company was founded 11 years ago and was given the registration number 08428847. The firm's registered office is in READING. You can find them at Unit 8 The Aquarium, 1-7 King Street, Reading, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PNEU-TECH LIMITED |
---|---|---|
Company Number | : | 08428847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 2013 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 04 March 2013 | Active |
The Old Chapel, Union Way, Witney, OX28 6HD | Director | 04 March 2013 | Active |
Mr Gary James Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | The Old Chapel, Union Way, Witney, OX28 6HD |
Nature of control | : |
|
Mr Matthew James Randolph Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.