Advanced company searchLink opens in new window

ENG ENGINEERING LIMITED

Company number 03237376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jul 2012 4.40 Notice of ceasing to act as a voluntary liquidator
13 Dec 2011 4.68 Liquidators' statement of receipts and payments to 23 September 2011
07 Oct 2010 4.20 Statement of affairs with form 4.19
07 Oct 2010 600 Appointment of a voluntary liquidator
07 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-24
14 Sep 2010 AD01 Registered office address changed from Shepherds Grove Industrial Estate, Stanton Bury St Edmunds Suffolk IP31 2AR on 14 September 2010
03 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1,000
13 May 2010 TM01 Termination of appointment of Richard Wright as a director
24 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
19 Aug 2009 363a Return made up to 13/08/09; full list of members
29 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
24 Dec 2008 363a Return made up to 13/08/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Feb 2008 288a Director appointed richard john wright
27 Oct 2007 395 Particulars of mortgage/charge
20 Oct 2007 403a Declaration of satisfaction of mortgage/charge
20 Oct 2007 403a Declaration of satisfaction of mortgage/charge
20 Oct 2007 403a Declaration of satisfaction of mortgage/charge
25 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Aug 2007 363a Return made up to 13/08/07; full list of members
17 Jul 2007 395 Particulars of mortgage/charge
07 Jun 2007 288a New secretary appointed
07 Jun 2007 288b Secretary resigned;director resigned