- Company Overview for ENGINEERING 2000 LIMITED (06384193)
- Filing history for ENGINEERING 2000 LIMITED (06384193)
- People for ENGINEERING 2000 LIMITED (06384193)
- Charges for ENGINEERING 2000 LIMITED (06384193)
- More for ENGINEERING 2000 LIMITED (06384193)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
13 Nov 2017 | PSC02 | Notification of K C Group Ltd as a person with significant control on 16 January 2017 | |
13 Nov 2017 | PSC07 | Cessation of Karen Elizabeth Harrison as a person with significant control on 16 January 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of Karen Elizabeth Harrison as a director on 16 January 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Karen Elizabeth Harrison as a director on 16 January 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Jul 2016 | AD01 | Registered office address changed from C16-18 Junction 7 Business Park, Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Witton Mill Stancliffe Street Blackburn BB2 2QU on 25 July 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
07 May 2015 | MR01 | Registration of charge 063841930004, created on 30 April 2015 | |
29 Apr 2015 | MR01 | Registration of charge 063841930003, created on 29 April 2015 | |
08 Apr 2015 | MR01 | Registration of charge 063841930002, created on 7 April 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr James Harrison as a director on 25 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |