Advanced company searchLink opens in new window

JOHNSTON SITE ENGINEERS LTD

Company number 06153388

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2012 DS01 Application to strike the company off the register
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
08 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
20 Mar 2011 CH03 Secretary's details changed for Joan Kakdnge on 20 March 2011
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
07 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Hamish Johnston on 7 April 2010
30 Mar 2010 CONNOT Change of name notice
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Mar 2009 363a Return made up to 12/03/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 12/03/08; full list of members
09 Oct 2007 287 Registered office changed on 09/10/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
21 Aug 2007 MA Memorandum and Articles of Association
14 Aug 2007 CERTNM Company name changed mandarin (0783) LIMITED\certificate issued on 14/08/07
06 Aug 2007 288a New secretary appointed
06 Aug 2007 288a New director appointed
06 Aug 2007 288b Director resigned
06 Aug 2007 288b Secretary resigned
12 Mar 2007 NEWINC Incorporation