Advanced company searchLink opens in new window

ENGINEERING & PARTNERS LIMITED

Company number 06491525

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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