- Company Overview for ALTYPE ENGINEERS (RAYNES PARK) LIMITED (00542973)
- Filing history for ALTYPE ENGINEERS (RAYNES PARK) LIMITED (00542973)
- People for ALTYPE ENGINEERS (RAYNES PARK) LIMITED (00542973)
- Charges for ALTYPE ENGINEERS (RAYNES PARK) LIMITED (00542973)
- Insolvency for ALTYPE ENGINEERS (RAYNES PARK) LIMITED (00542973)
- More for ALTYPE ENGINEERS (RAYNES PARK) LIMITED (00542973)
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) |
---|---|---|---|
13 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2019 | |
26 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2018 | |
16 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | AD01 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 May 2017 | |
08 May 2017 | 600 | Appointment of a voluntary liquidator | |
08 May 2017 | LIQ01 | Declaration of solvency | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
08 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Peter Curtis as a director on 30 September 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Peter Ben Curtis on 26 October 2014 | |
04 Nov 2014 | CH03 | Secretary's details changed for Peter Ben Curtis on 26 October 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Peter Curtis on 26 October 2014 | |
04 Nov 2014 | CH01 | Director's details changed for John Curtis on 26 October 2014 | |
17 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD01 | Registered office address changed from Crownall House Elm Grove Wimbledon SW19 4HE on 7 November 2013 | |
14 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders |