STORMONT ENGINEERING COMPANY LIMITED
Company number 00238833
- Company Overview for STORMONT ENGINEERING COMPANY LIMITED (00238833)
- Filing history for STORMONT ENGINEERING COMPANY LIMITED (00238833)
- People for STORMONT ENGINEERING COMPANY LIMITED (00238833)
- Charges for STORMONT ENGINEERING COMPANY LIMITED (00238833)
- Insolvency for STORMONT ENGINEERING COMPANY LIMITED (00238833)
- More for STORMONT ENGINEERING COMPANY LIMITED (00238833)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2018 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | TM01 | Termination of appointment of Richard Mark Wildman as a director on 24 September 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of William James Sangster as a director on 24 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of John Hillyar Cleland as a director on 24 September 2018 | |
10 Nov 2017 | AD01 | Registered office address changed from Horwath Clarke Whitehill 10 Palace Avenue Maidstone Kent ME15 6NF to Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 10 November 2017 | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2010 | AC92 | Restoration by order of the court | |
24 Nov 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from po box 810 hill house 1 little new street london EC4A 3TR | |
18 Nov 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2008 | 405(2) | Receiver ceasing to act | |
06 Jan 2008 | 3.6 | Receiver's abstract of receipts and payments | |
08 Nov 2007 | 3.6 | Receiver's abstract of receipts and payments |