MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED
Company number 03468805
- Company Overview for MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED (03468805)
- Filing history for MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED (03468805)
- People for MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED (03468805)
- Charges for MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED (03468805)
- Insolvency for MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED (03468805)
- More for MIDDLETON ELLIOTT MOORE ENGINEERING LIMITED (03468805)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
22 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2024 | AD01 | Registered office address changed from Suite 8 Cookson House River Drive South Shields Tyne and Wear NE33 1TL England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 July 2024 | |
01 Jul 2024 | LIQ02 | Statement of affairs | |
01 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | CH01 | Director's details changed for Mr James Elliott on 3 April 2020 | |
03 Apr 2020 | CH03 | Secretary's details changed for Susan Jane Elliott on 3 April 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne & Wear NE28 6UE to Suite 8 Cookson House River Drive South Shields Tyne and Wear NE33 1TL on 29 May 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |