- Company Overview for STEVEN JAMES ENGINEERING LIMITED (05922317)
- Filing history for STEVEN JAMES ENGINEERING LIMITED (05922317)
- People for STEVEN JAMES ENGINEERING LIMITED (05922317)
- More for STEVEN JAMES ENGINEERING LIMITED (05922317)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2021 | DS01 | Application to strike the company off the register | |
21 Jan 2021 | AP01 | Appointment of Mr Craig Davies as a director on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Steven James Eggleton as a director on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Sally Caroline Neill Eggleton as a director on 21 January 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Oct 2018 | AD01 | Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on 6 October 2018 | |
01 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 10 the Granary Silfield Road Wymondham NR18 9AU on 1 November 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from C/O Nsba Ltd 6a the Granary Philip Ford Way, Silfield Road Wymondham Norwich NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 16 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|