- Company Overview for ENGINEERING & PARTNERS LIMITED (06491525)
- Filing history for ENGINEERING & PARTNERS LIMITED (06491525)
- People for ENGINEERING & PARTNERS LIMITED (06491525)
- More for ENGINEERING & PARTNERS LIMITED (06491525)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
02 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
08 Jan 2016 | AP01 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 1 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Willem Marthinus De Beer as a director on 1 December 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Jun 2013 | CH01 | Director's details changed for Mr Willem Marthinus De Beer on 14 June 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
14 Feb 2013 | TM01 | Termination of appointment of Damian Calderbank as a director | |
14 Feb 2013 | AP01 | Appointment of Willem Marthinus De Beer as a director | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders |