Advanced company searchLink opens in new window

ENGINEERING STAFFING SOLUTIONS LTD

Company number 06352996

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
15 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AP01 Appointment of Mr Lewis Cawser- Pritchard as a director on 4 September 2015
24 Sep 2015 TM02 Termination of appointment of Stephen Cawser as a secretary on 6 September 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Nov 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
12 Sep 2013 CH01 Director's details changed for Mrs Jayne Margaret Cawser on 28 August 2013
12 Sep 2013 CH03 Secretary's details changed for Mr Stephen Cawser on 28 August 2013
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 May 2011 AD01 Registered office address changed from 4 Audens Way Midway Swadlincote Derbyshire DE11 0HQ on 14 May 2011
02 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Jayne Margaret Cawser on 28 August 2010
02 Sep 2010 CH03 Secretary's details changed for Stephen Cawser on 28 August 2010
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
03 Sep 2009 AA Accounts for a dormant company made up to 25 August 2009