- Company Overview for SASSEN ENGINEERING LTD. (00806107)
- Filing history for SASSEN ENGINEERING LTD. (00806107)
- People for SASSEN ENGINEERING LTD. (00806107)
- Charges for SASSEN ENGINEERING LTD. (00806107)
- Insolvency for SASSEN ENGINEERING LTD. (00806107)
- More for SASSEN ENGINEERING LTD. (00806107)
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) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from Pkf Blb Adviroy Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 20 January 2025 | |
02 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2024 | |
04 May 2024 | AD01 | Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Adviroy Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 4 May 2024 | |
01 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2 February 2023 | |
14 Oct 2022 | AD01 | Registered office address changed from 19 Aston Road North Waterlinks Birmingham West Midlands B6 4DS to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 14 October 2022 | |
14 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2022 | LIQ02 | Statement of affairs | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2022 | TM01 | Termination of appointment of Victor Hugo O'farrill Avila as a director on 16 September 2022 | |
19 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
23 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr John Michael Reddish as a director on 8 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|