Advanced company searchLink opens in new window

ENGINEERESS CONSULTANTS LIMITED

Company number 06117327

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)
20 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 15 June 2011
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 10
07 Jul 2010 AD01 Registered office address changed from 15 the Avenue Tadworth Surrey KT20 5AY on 7 July 2010
23 Jun 2010 4.70 Declaration of solvency
23 Jun 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-16
22 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
20 Feb 2010 AD03 Register(s) moved to registered inspection location
20 Feb 2010 AD02 Register inspection address has been changed
20 Feb 2010 CH01 Director's details changed for Mrs Maryam Spiers on 20 February 2010
17 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 20/02/09; full list of members
21 Jan 2009 288a Director appointed mrs maryam spiers
21 Jan 2009 288b Appointment Terminated Director shabnam spiers
27 Oct 2008 288b Appointment Terminated Director maryam spiers
27 Oct 2008 288a Director appointed ms shabnam naomi spiers
15 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
27 Feb 2008 363a Return made up to 20/02/08; full list of members
13 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
20 Feb 2007 NEWINC Incorporation