- Company Overview for COLLECTIVE ENGINEERING GROUP LIMITED (03791941)
- Filing history for COLLECTIVE ENGINEERING GROUP LIMITED (03791941)
- People for COLLECTIVE ENGINEERING GROUP LIMITED (03791941)
- Charges for COLLECTIVE ENGINEERING GROUP LIMITED (03791941)
- More for COLLECTIVE ENGINEERING GROUP LIMITED (03791941)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Stephen Paul Hassall as a person with significant control on 6 April 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Stephen Paul Hassall on 10 March 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Unit 2 Lipton Close St Johns Road Bootle Liverpool L20 8PU to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 23 June 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
11 May 2015 | TM01 | Termination of appointment of Ian Richard Holder Slaughter as a director on 23 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Michael Hassall as a director on 23 April 2015 | |
11 May 2015 | TM02 | Termination of appointment of Ian Richard Holder Slaughter as a secretary on 23 April 2015 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
28 Jun 2013 | CH01 | Director's details changed for Mr Ian Richard Holder Slaughter on 7 March 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Mr Stephen Paul Hassall on 1 March 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from Unit 2 Lipton Close, St John's Road, Bootle Liverpool Merseyside L20 8PU on 6 July 2012 |