- Company Overview for ADWEST ENGINEERING LIMITED (04296822)
- Filing history for ADWEST ENGINEERING LIMITED (04296822)
- People for ADWEST ENGINEERING LIMITED (04296822)
- Charges for ADWEST ENGINEERING LIMITED (04296822)
- More for ADWEST ENGINEERING LIMITED (04296822)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
03 Oct 2019 | AD01 | Registered office address changed from Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB England to Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB United Kingdom to Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB on 3 October 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR England to 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB on 22 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019 | |
05 Jun 2019 | TM02 | Termination of appointment of Pitsec Limited as a secretary on 31 May 2019 | |
17 Apr 2019 | MR04 | Satisfaction of charge 042968220005 in full | |
30 Mar 2019 | TM01 | Termination of appointment of Moshe Gamil Magal as a director on 29 March 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Dec 2018 | MA | Memorandum and Articles of Association | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Feb 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
14 Nov 2017 | AP04 | Appointment of Pitsec Limited as a secretary on 19 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Headley Road East Woodley Reading RG5 4SN England to 47 Castle Street Reading RG1 7SR on 14 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | MA | Memorandum and Articles of Association | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | AP01 | Appointment of Mr Simon George Greenhalgh as a director on 10 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Mark Bernard Franckel as a director on 10 May 2017 |