- Company Overview for WASHINGTON ENGINEERING LIMITED (00535158)
- Filing history for WASHINGTON ENGINEERING LIMITED (00535158)
- People for WASHINGTON ENGINEERING LIMITED (00535158)
- Insolvency for WASHINGTON ENGINEERING LIMITED (00535158)
- More for WASHINGTON ENGINEERING LIMITED (00535158)
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) |
---|---|---|---|
04 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2018 | AD02 | Register inspection address has been changed to Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL | |
07 Feb 2018 | AD01 | Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 7 February 2018 | |
01 Feb 2018 | LIQ01 | Declaration of solvency | |
01 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AP01 | Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Tanuja Randery as a director on 13 September 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016 | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
29 Sep 2015 | AUD | Auditor's resignation | |
01 May 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Tanuja Randery as a director on 1 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Stuart Thorogood as a director on 1 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Stuart Thorogood as a director on 1 March 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 |