- Company Overview for ENGINEERED SOLUTIONS LIMITED (03004623)
- Filing history for ENGINEERED SOLUTIONS LIMITED (03004623)
- People for ENGINEERED SOLUTIONS LIMITED (03004623)
- Charges for ENGINEERED SOLUTIONS LIMITED (03004623)
- Insolvency for ENGINEERED SOLUTIONS LIMITED (03004623)
- More for ENGINEERED SOLUTIONS LIMITED (03004623)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2015 | AP03 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 | |
28 Sep 2015 | AP03 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Agnes Mary D'cruz as a secretary on 10 June 2015 | |
10 Sep 2015 | AD02 | Register inspection address has been changed from C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England to United Technologies House Guildford Road Leatherhead Surrey KT22 9UT | |
07 Sep 2015 | AD01 | Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 | |
04 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | 4.70 | Declaration of solvency | |
29 Jun 2015 | AP01 | Appointment of Mr Evan Smith as a director on 25 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Rajinder Kullar as a director on 25 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Christian Bruno Jean Idczak as a director on 25 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Steven Thomas Mcdonald as a director on 25 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Richard Hilton Jones as a director on 25 June 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD02 | Register inspection address has been changed from C/O Genevieve Mead United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England to C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT | |
16 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
27 Nov 2013 | AP01 | Appointment of Mr Richard Hilton Jones as a director | |
27 Nov 2013 | TM01 | Termination of appointment of James Whelan as a director | |
27 Nov 2013 | TM01 | Termination of appointment of David Moseley as a director | |
02 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
19 Apr 2013 | AP01 | Appointment of Mr Steven Thomas Mcdonald as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Habib Hussain as a director |